- Company Overview for OAKEM ASSOCIATES LIMITED (05869069)
- Filing history for OAKEM ASSOCIATES LIMITED (05869069)
- People for OAKEM ASSOCIATES LIMITED (05869069)
- Charges for OAKEM ASSOCIATES LIMITED (05869069)
- Insolvency for OAKEM ASSOCIATES LIMITED (05869069)
- More for OAKEM ASSOCIATES LIMITED (05869069)
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) |
---|---|---|---|
27 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2024 | |
02 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2023 | |
06 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2022 | |
10 Jan 2022 | PSC01 | Notification of Deborah Oliver as a person with significant control on 1 September 2019 | |
10 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2022 | |
12 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
12 Apr 2021 | AD01 | Registered office address changed from 25 Meadway Esher KT10 9HG England to Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 12 April 2021 | |
09 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2021 | LIQ01 | Declaration of solvency | |
11 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2020 | MR04 | Satisfaction of charge 058690690002 in full | |
11 Nov 2020 | MR04 | Satisfaction of charge 058690690003 in full | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
11 Jul 2020 | AD01 | Registered office address changed from Oakem House Heather Place Esher Surrey KT10 8NN to 25 Meadway Esher KT10 9HG on 11 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
27 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
20 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2017 | |
09 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates |