OSCAR3CV LIMITED

Levelq Sheraton House Surtees Way Levelq Sheraton House Surtees Way, Stockton-On-Tees, TS18 3HR
StatusDISSOLVED
Company No.08813511
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution16 Dec 2023
Years5 months, 20 days

SUMMARY

OSCAR3CV LIMITED is an dissolved private limited company with number 08813511. It was incorporated 10 years, 5 months, 23 days ago, on 13 December 2013 and it was dissolved 5 months, 20 days ago, on 16 December 2023. The company address is Levelq Sheraton House Surtees Way Levelq Sheraton House Surtees Way, Stockton-on-tees, TS18 3HR.



Company Fillings

Gazette dissolved liquidation

Date: 16 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Old address: Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG

New address: Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR

Change date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-29

New address: Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG

Old address: 3 Church View Saltburn-by-the-Sea TS12 1GY England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dom and geri LIMITED\certificate issued on 12/04/22

Documents

View document PDF

Change of name notice

Date: 12 Apr 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-12

Officer name: Ms Cara Beer-Magoolagan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-12

Officer name: Dominic Copsey

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Hannah Marion Beer-Magoolagan

Appointment date: 2020-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dominic Copsey

Cessation date: 2020-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-12

Psc name: Arc Endeavours Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

New address: 3 Church View Saltburn-by-the-Sea TS12 1GY

Change date: 2020-11-13

Old address: Grange Barn Grange Farm Close Menston Ilkley LS29 6QG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Old address: Grange Barn Grange Farm Menston Ilkley West Yorkshire LS29 6QG United Kingdom

New address: Grange Barn Grange Farm Close Menston Ilkley LS29 6QG

Change date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

New address: Grange Barn Grange Farm Menston Ilkley West Yorkshire LS29 6QG

Change date: 2017-06-22

Old address: Heather House Station Road Guiseley Leeds West Yorkshire LS20 8BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 21 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Resolution

Date: 29 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 09 Sep 2014

Action Date: 28 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-28

Capital : 127 GBP

Documents

View document PDF

Resolution

Date: 09 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIR & AYAN LTD

4 BANKQUAY COURT,MANCHESTER,M44 6RU

Number:11953890
Status:ACTIVE
Category:Private Limited Company

EMAREST LIMITED

UNIT B9 LEICESTER BUSINESS CENTRE,LEICESTER,LE4 5HH

Number:06609147
Status:ACTIVE
Category:Private Limited Company

FERNA LIMITED

HARELANDS COURTYARD OFFICES,RICHMOND,DL10 5NY

Number:11020829
Status:ACTIVE
Category:Private Limited Company

FK USMAN INTERNATIONAL LIMITED

94 TREFGARNE ROAD,DAGENHAM,RM10 7QX

Number:11165076
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE015155
Status:ACTIVE
Category:Charitable Incorporated Organisation

SOPHISA LIMITED

BALTIC CHAMBERS SUITE 401-403,GLASGOW,G2 6HJ

Number:SC486473
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