- Company Overview for OAKMEAD CAPITAL LIMITED (03845556)
- Filing history for OAKMEAD CAPITAL LIMITED (03845556)
- People for OAKMEAD CAPITAL LIMITED (03845556)
- Charges for OAKMEAD CAPITAL LIMITED (03845556)
- Insolvency for OAKMEAD CAPITAL LIMITED (03845556)
- More for OAKMEAD CAPITAL LIMITED (03845556)
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) |
---|---|---|---|
15 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 May 2017 | 4.70 | Declaration of solvency | |
07 Mar 2017 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS to 11 Roman Way Berry Hill Droitwich Worcester WR9 9AJ on 7 March 2017 | |
03 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | AD01 | Registered office address changed from Finers Stephens Innocent 179 Great Portland Street London Wiw 5Ls to 179 Great Portland Street London W1W 5LS on 16 October 2014 | |
07 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
08 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
08 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Dec 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 | |
11 Dec 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 | |
11 Dec 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 | |
02 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
01 Oct 2012 | CH01 | Director's details changed for Sarah Tromans on 3 September 2012 | |
01 Oct 2012 | CH01 | Director's details changed for Steven Jeffery Tromans on 3 September 2012 |