- Company Overview for OAKAM BROKING LTD (06016648)
- Filing history for OAKAM BROKING LTD (06016648)
- People for OAKAM BROKING LTD (06016648)
- More for OAKAM BROKING LTD (06016648)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Jul 2021 | AD01 | Registered office address changed from 3rd Floor, Sunley House Bedford Park Croydon CR0 2AP England to 86-90 Paul Street London EC2A 4NE on 22 July 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
04 Feb 2021 | AD02 | Register inspection address has been changed from 23-31 Great Titchfield Street London W1W 7PA England to 3rd Floor, Sunley House Bedford Park Croydon CR0 2AP | |
03 Feb 2021 | AD01 | Registered office address changed from Moray House 23-31 Great Titchfield Street London W1W 7PA England to 3rd Floor, Sunley House Bedford Park Croydon CR0 2AP on 3 February 2021 | |
03 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
10 Dec 2019 | AD02 | Register inspection address has been changed from 23-31 Great Titchfield Street London W1W 7PA England to 23-31 Great Titchfield Street London W1W 7PA | |
10 Dec 2019 | AD02 | Register inspection address has been changed from 23-31 Great Titchfield Street London W1W 7PA England to 23-31 Great Titchfield Street London W1W 7PA | |
10 Dec 2019 | AD02 | Register inspection address has been changed from 172 , 3rd Floor Tottenham Court Road London W1T 7NS England to 23-31 Great Titchfield Street London W1W 7PA | |
23 Oct 2019 | TM01 | Termination of appointment of James Roy Clark as a director on 13 March 2019 | |
23 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
12 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 12 December 2018 | |
08 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Sep 2018 | TM02 | Termination of appointment of Pablo Uson as a secretary on 31 May 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
14 Dec 2016 | CH01 | Director's details changed for Mr Frederic Nze on 9 December 2016 | |
12 Dec 2016 | AP03 | Appointment of Mr Pablo Uson as a secretary on 28 February 2016 | |
12 Dec 2016 | TM02 | Termination of appointment of Lukhvir Thind as a secretary on 28 February 2016 |