This company is commonly known as Oyb Promotions Ltd. The company was founded 10 years ago and was given the registration number 08687747. The firm's registered office is in NORWICH. You can find them at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk. This company's SIC code is 47890 - Retail sale via stalls and markets of other goods.
Name | : | OYB PROMOTIONS LTD |
---|---|---|
Company Number | : | 08687747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 September 2013 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Watermans Way, Greenhithe, England, DA9 9GJ | Director | 12 September 2013 | Active |
108, Stratton Drive, London, England, IG11 9HD | Secretary | 12 September 2013 | Active |
Mr Iulian Neagu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 27, Watermans Way, Greenhithe, England, DA9 9GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Resolution | Resolution. | Download |
2018-10-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-08-28 | Gazette | Gazette notice compulsory. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Officers | Change person director company with change date. | Download |
2017-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Officers | Change person director company with change date. | Download |
2015-10-07 | Officers | Termination secretary company with name termination date. | Download |
2015-06-16 | Address | Change registered office address company with date old address new address. | Download |
2015-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Gazette | Gazette filings brought up to date. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-20 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.