OXYGEN FREEJUMPING NORTH WEST LTD

C/O Kay Johnson Gee Corporate Recovery Limited C/O Kay Johnson Gee Corporate Recovery Limited, Manchester, M15 4PN
StatusDISSOLVED
Company No.09899187
CategoryPrivate Limited Company
Incorporated02 Dec 2015
Age8 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution24 Sep 2020
Years3 years, 8 months, 25 days

SUMMARY

OXYGEN FREEJUMPING NORTH WEST LTD is an dissolved private limited company with number 09899187. It was incorporated 8 years, 6 months, 17 days ago, on 02 December 2015 and it was dissolved 3 years, 8 months, 25 days ago, on 24 September 2020. The company address is C/O Kay Johnson Gee Corporate Recovery Limited C/O Kay Johnson Gee Corporate Recovery Limited, Manchester, M15 4PN.



Company Fillings

Gazette dissolved liquidation

Date: 24 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2020

Action Date: 24 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Old address: C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN

New address: C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN

Change date: 2018-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

Old address: Profile West 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom

New address: C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2018

Action Date: 03 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098991870004

Charge creation date: 2018-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 24 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-24

Charge number: 098991870003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2017

Action Date: 15 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098991870002

Charge creation date: 2017-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom

New address: Profile West 950 Great West Road Brentford Middlesex TW8 9ES

Change date: 2016-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2016

Action Date: 08 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098991870001

Charge creation date: 2016-02-08

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jan 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 02 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER PLASTICS HOLDINGS LIMITED

BROOMBANK ROAD,CHESTERFIELD,S41 9QJ

Number:09815806
Status:ACTIVE
Category:Private Limited Company

BLUE SEA MARINE LIMITED

15 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:03482192
Status:ACTIVE
Category:Private Limited Company

DATACARE (UK) LIMITED

HAZEL COTTAGE WATER LANE,WOKING,GU24 9BA

Number:02670004
Status:ACTIVE
Category:Private Limited Company

FAST FOOD SYSTEMS LIMITED

UNIT 1 HEADLEY PARK,WOODLEY, READING,RG5 4SQ

Number:01027727
Status:ACTIVE
Category:Private Limited Company

KEBABG LIMITED

23 GREENHILL PARADE GREAT NORTH ROAD,BARNET,EN5 1EU

Number:11103851
Status:ACTIVE
Category:Private Limited Company

MEGABITES (UK) LIMITED

35 GRAFTON WAY,,W1T 5DB

Number:04528621
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