- Company Overview for OAKAM LTD (05878249)
- Filing history for OAKAM LTD (05878249)
- People for OAKAM LTD (05878249)
- Charges for OAKAM LTD (05878249)
- Insolvency for OAKAM LTD (05878249)
- More for OAKAM LTD (05878249)
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) |
---|---|---|---|
24 Sep 2024 | AM10 | Administrator's progress report | |
27 Mar 2024 | AM10 | Administrator's progress report | |
05 Mar 2024 | AM19 | Notice of extension of period of Administration | |
28 Sep 2023 | AM10 | Administrator's progress report | |
29 Mar 2023 | AM10 | Administrator's progress report | |
16 Jan 2023 | AM19 | Notice of extension of period of Administration | |
28 Sep 2022 | AM10 | Administrator's progress report | |
14 Apr 2022 | AM03 | Statement of administrator's proposal | |
09 Mar 2022 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 9 March 2022 | |
08 Mar 2022 | AM01 | Appointment of an administrator | |
13 Sep 2021 | TM02 | Termination of appointment of Gareth Crouch as a secretary on 17 June 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
14 Jul 2021 | AD01 | Registered office address changed from Sunley House 3rd Floor Bedford Park Croydon CR0 2AP England to 86-90 Paul Street London EC2A 4NE on 14 July 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Andrea Gerosa as a director on 11 June 2021 | |
05 May 2021 | AA | Full accounts made up to 30 June 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
28 Aug 2020 | AD01 | Registered office address changed from Sunley House, 3rd Floor Bedford Park Croydon CR0 2AP England to Sunley House 3rd Floor Bedford Park Croydon CR0 2AP on 28 August 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from Moray House 23-31 Great Titchfield Street London W1W 7PA England to Sunley House, 3rd Floor Bedford Park Croydon CR0 2AP on 28 August 2020 | |
23 Jun 2020 | AA | Full accounts made up to 30 June 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Andrea Gerosa as a director on 12 November 2019 | |
19 Nov 2019 | AP03 | Appointment of Mr Gareth Crouch as a secretary on 12 November 2019 | |
23 Oct 2019 | CVA4 | Notice of completion of voluntary arrangement | |
12 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
15 Aug 2019 | AD01 | Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG to Moray House 23-31 Great Titchfield Street London W1W 7PA on 15 August 2019 |