- 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) |
---|---|---|---|
13 Aug 2019 | MR01 | Registration of charge 058782490011, created on 1 August 2019 | |
16 Jul 2019 | AM21 | Notice of end of Administration | |
17 Jun 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 May 2019 | AM06 | Notice of deemed approval of proposals | |
10 May 2019 | AM03 | Statement of administrator's proposal | |
25 Apr 2019 | TM01 | Termination of appointment of James Roy Clark as a director on 13 March 2019 | |
10 Apr 2019 | AM02 | Statement of affairs with form AM02SOA | |
16 Mar 2019 | AM01 | Appointment of an administrator | |
11 Mar 2019 | AD01 | Registered office address changed from Moray House 23-31 Great Titchfield Street London W1W 7PA United Kingdom to Portland 25 High Street Crawley West Sussex RH10 1BG on 11 March 2019 | |
13 Dec 2018 | AD01 | Registered office address changed from 172 Tottenham Court Road 3rd Floor London W1T 7NS to Moray House 23-31 Great Titchfield Street London W1W 7PA on 13 December 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
24 Jul 2018 | TM02 | Termination of appointment of Pablo Nicolas Uson as a secretary on 31 May 2018 | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | MR04 | Satisfaction of charge 058782490008 in full | |
07 Dec 2017 | MR04 | Satisfaction of charge 058782490009 in full | |
29 Nov 2017 | MR01 | Registration of charge 058782490010, created on 21 November 2017 | |
28 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
20 Dec 2016 | MR01 | Registration of charge 058782490009, created on 19 December 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Mr Frederic Nze on 9 December 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
19 Feb 2016 | TM02 | Termination of appointment of Lukhvir Thind as a secretary on 11 February 2016 | |
19 Feb 2016 | AP03 | Appointment of Mr Pablo Nicolas Uson as a secretary on 11 February 2016 |