27 BULLINGDON ROAD OXFORD LIMITED

27b Bullingdon Road, Oxford, OX4 1QH, England
StatusACTIVE
Company No.08733315
CategoryPrivate Limited Company
Incorporated15 Oct 2013
Age10 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 17 days

SUMMARY

27 BULLINGDON ROAD OXFORD LIMITED is an active private limited company with number 08733315. It was incorporated 10 years, 7 months, 1 day ago, on 15 October 2013 and it was dissolved 3 years, 1 month, 17 days ago, on 30 March 2021. The company address is 27b Bullingdon Road, Oxford, OX4 1QH, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Administrative restoration company

Date: 11 Aug 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

New address: 27B Bullingdon Road Oxford OX4 1QH

Old address: Hardwick House Hardwick Whitchurch on Thames Reading RG8 7RB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Old address: 27B Bullingdon Road Oxford OX4 1QH

New address: Hardwick House Hardwick Whitchurch on Thames Reading RG8 7RB

Change date: 2016-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2015

Action Date: 13 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-13

Officer name: Lucy Patricia Seal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2015

Action Date: 13 Jun 2015

Category: Address

Type: AD01

Old address: 27a Bullingdon Road Oxford Oxon OX4 1QH

New address: 27B Bullingdon Road Oxford OX4 1QH

Change date: 2015-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-28

Officer name: James Benjamin Barrett

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Anthony Barrett

Termination date: 2014-03-28

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Edmund Roy Wilkin

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Patricia Seal

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-04

Old address: 54 Queens Road Reading RG1 4AZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CALLYDON ACCOUNTANCY LTD

ST SERFS LOW CAUSEWAY,DUNFERMLINE,KY12 8HL

Number:SC266439
Status:ACTIVE
Category:Private Limited Company

CSPIE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10838751
Status:ACTIVE
Category:Private Limited Company

ISTANBUL BBQ & BISTRO LIMITED

ISTANBUL BBQ,LIVERPOOL,L25 7RE

Number:10758164
Status:ACTIVE
Category:Private Limited Company

MEDPARK LIMITED

C/O BROUGHTON LAMBERT ACCOUNTANTS LIMITED BOUNDARY LANE ENTERPRISE PARK,LINCOLN,LN6 9NQ

Number:02695893
Status:ACTIVE
Category:Private Limited Company

PROCESSMATRIX CONSULTING LTD

71 BECKWAY ROAD,LONDON,SW16 4HB

Number:06932932
Status:ACTIVE
Category:Private Limited Company

STONELAKE PROPERTIES LTD

UNIT C, CARLINGHURST BUSINESS PARK,BLACKBURN,BB2 1PN

Number:11181678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source