- Company Overview for OAKLAND CALVERT CONSULTANTS LIMITED (02354342)
- Filing history for OAKLAND CALVERT CONSULTANTS LIMITED (02354342)
- People for OAKLAND CALVERT CONSULTANTS LIMITED (02354342)
- Charges for OAKLAND CALVERT CONSULTANTS LIMITED (02354342)
- Registers for OAKLAND CALVERT CONSULTANTS LIMITED (02354342)
- More for OAKLAND CALVERT CONSULTANTS LIMITED (02354342)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2018 | DS01 | Application to strike the company off the register | |
21 Mar 2018 | AP01 | Appointment of Mr Simon Timothy Dyke Turner as a director on 27 July 2017 | |
23 Feb 2018 | TM01 | Termination of appointment of David Terry Reeve as a director on 1 January 2018 | |
23 Feb 2018 | AP01 | Appointment of Julien Joseph Rojo as a director on 1 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Andrew Charles Brown as a director on 1 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Lewis James Barrett as a director on 1 January 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Aug 2017 | TM01 | Termination of appointment of Antoni Ventura Ribal as a director on 28 July 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Andrew Charles Brown as a director on 28 July 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Lewis James Barrett as a director on 28 July 2017 | |
15 May 2017 | TM01 | Termination of appointment of Christopher Paul Carpenter as a director on 28 February 2017 | |
15 May 2017 | AP01 | Appointment of Mr David Terry Reeve as a director on 28 February 2017 | |
08 Mar 2017 | AD03 | Register(s) moved to registered inspection location Suez House Grenfell Road Maidenhead Berkshire SL6 1ES | |
08 Mar 2017 | AD02 | Register inspection address has been changed from 25 Moorgate London EC2R 6AY England to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES | |
07 Mar 2017 | AD01 | Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to Unit C1 Acorn Industrial Park, Crayford Road Crayford Dartford DA1 4AL on 7 March 2017 | |
02 Mar 2017 | AD04 | Register(s) moved to registered office address Suez House Grenfell Road Maidenhead Berkshire SL6 1ES | |
02 Mar 2017 | AD01 | Registered office address changed from Unit 20 Greenwich Centre Business Park 53 Norman Road London SE10 9QF to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 2 March 2017 | |
17 Feb 2017 | TM02 | Termination of appointment of Athenaeum Secretaries Limited as a secretary on 1 February 2017 | |
16 Feb 2017 | AP03 | Appointment of Mrs Joan Knight as a secretary on 1 February 2017 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
17 May 2016 | CH01 | Director's details changed for Mr Antoni Ventura Ribal on 17 May 2016 |