Download leads from Nexok and grow your business. Find out more

OXY Box Limited

Documents

Total Documents47
Total Pages135

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off
23 June 2015Final Gazette dissolved via voluntary strike-off
23 April 2015Termination of appointment of a director
23 April 2015Termination of appointment of a director
22 April 2015Appointment of Mr Guan Di Xu as a director on 1 March 2014
22 April 2015Appointment of Mr Guan Di Xu as a director on 1 March 2014
22 April 2015Termination of appointment of Mehran Sahranavard as a director on 18 May 2014
22 April 2015Appointment of Mr Guan Di Xu as a director on 1 March 2014
22 April 2015Termination of appointment of Mehran Sahranavard as a director on 18 May 2014
22 April 2015Appointment of Mr Guan Di Xu as a director on 1 March 2014
22 April 2015Appointment of Mr Guan Di Xu as a director on 1 March 2014
22 April 2015Appointment of Mr Guan Di Xu as a director on 1 March 2014
10 March 2015First Gazette notice for voluntary strike-off
10 March 2015First Gazette notice for voluntary strike-off
2 March 2015Application to strike the company off the register
2 March 2015Application to strike the company off the register
12 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015
12 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015
21 November 2014Accounts for a dormant company made up to 28 February 2014
21 November 2014Accounts for a dormant company made up to 28 February 2014
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
9 October 2013Accounts for a dormant company made up to 28 February 2013
9 October 2013Accounts for a dormant company made up to 28 February 2013
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
3 April 2013Compulsory strike-off action has been discontinued
3 April 2013Compulsory strike-off action has been discontinued
2 April 2013Accounts for a dormant company made up to 29 February 2012
2 April 2013Accounts for a dormant company made up to 29 February 2012
26 February 2013First Gazette notice for compulsory strike-off
26 February 2013First Gazette notice for compulsory strike-off
14 August 2012Registered office address changed from C/O Chai Kwok 9 Oxford Road Kidlington Oxfordshire OX5 2BP United Kingdom on 14 August 2012
14 August 2012Registered office address changed from C/O Chai Kwok 9 Oxford Road Kidlington Oxfordshire OX5 2BP United Kingdom on 14 August 2012
13 August 2012Appointment of Mr Mehran Sahranavard as a director
13 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 2
13 August 2012Appointment of Mr Mehran Sahranavard as a director
13 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 2
13 August 2012Termination of appointment of Chai Kwok as a director
13 August 2012Termination of appointment of Chai Kwok as a director
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
16 February 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 February 2012
16 February 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 February 2012
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing