- Company Overview for OULTON VENTURES LIMITED (05272688)
- Filing history for OULTON VENTURES LIMITED (05272688)
- People for OULTON VENTURES LIMITED (05272688)
- Registers for OULTON VENTURES LIMITED (05272688)
- More for OULTON VENTURES LIMITED (05272688)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2019 | TM01 | Termination of appointment of Margaret Louise Janke as a director on 1 July 2019 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | AD01 | Registered office address changed from 60 Cannon Street London EC4N 6NP to 8-12 New Bridge Street London EC4V 6AL on 11 April 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
08 Sep 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Nov 2016 | EH04 | Elect to keep the persons' with significant control register information on the public register | |
11 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | AD04 | Register(s) moved to registered office address 60 Cannon Street London EC4N 6NP | |
05 Dec 2014 | TM01 | Termination of appointment of Brenda Patricia Cocksedge as a director on 27 October 2014 | |
05 Dec 2014 | AP01 | Appointment of Margaret Louise Janke as a director on 27 October 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Imex Executive, Ltd. as a director on 27 October 2014 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 28 November 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|