- Company Overview for OAKAM FINANCE LTD (05878311)
- Filing history for OAKAM FINANCE LTD (05878311)
- People for OAKAM FINANCE LTD (05878311)
- Charges for OAKAM FINANCE LTD (05878311)
- Insolvency for OAKAM FINANCE LTD (05878311)
- More for OAKAM FINANCE LTD (05878311)
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) |
---|---|---|---|
11 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2022 | AD01 | Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 28 Castle Street Hertford Hertfordshire SG14 1HH on 18 December 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 19 August 2022 | |
19 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2022 | LIQ02 | Statement of affairs | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | TM01 | Termination of appointment of Andrea Gerosa as a director on 11 June 2021 | |
30 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 | |
22 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 22 July 2021 | |
15 Jun 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 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 | |
19 Nov 2019 | AP03 | Appointment of Mr Gareth Crouch as a secretary on 12 November 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr Andrea Gerosa as a director on 12 November 2019 | |
12 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
23 Aug 2019 | PSC02 | Notification of Akrod Ltd as a person with significant control on 3 June 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
23 Aug 2019 | PSC07 | Cessation of Oakam Holdings Ltd as a person with significant control on 3 June 2019 | |
13 Aug 2019 | MR01 | Registration of charge 058783110004, created on 1 August 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of James Roy Clark as a director on 13 March 2019 |