- Company Overview for OCKLEY SERVICES LIMITED (04613555)
- Filing history for OCKLEY SERVICES LIMITED (04613555)
- People for OCKLEY SERVICES LIMITED (04613555)
- More for OCKLEY SERVICES LIMITED (04613555)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2019 | DS01 | Application to strike the company off the register | |
20 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Soobaschand Seebaluck on 25 June 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 24 July 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
11 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH04 | Secretary's details changed for Dealisle Limited on 6 January 2016 | |
19 Nov 2015 | TM01 | Termination of appointment of David Malcolm Kaye as a director on 18 November 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr. Soobaschand Seebaluck as a director on 18 November 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from First Floor 32 Farringdon Street London EC4A 4HJ to Ground Floor Right 64 Paul Street London EC2A 4NG on 19 November 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |