- Company Overview for OAKLANDS PARK BURY ST EDMUNDS LIMITED (06258933)
- Filing history for OAKLANDS PARK BURY ST EDMUNDS LIMITED (06258933)
- People for OAKLANDS PARK BURY ST EDMUNDS LIMITED (06258933)
- More for OAKLANDS PARK BURY ST EDMUNDS LIMITED (06258933)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2010 | DS01 | Application to strike the company off the register | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from 15-19 cavendish place london W1G 0DD | |
03 Jul 2009 | 363a | Return made up to 24/05/09; full list of members | |
03 Jul 2009 | 288c | Secretary's Change of Particulars / christine davis / 27/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: 4; Street was: 1 jermyn avenue, now: maltings garth; Area was: , now: thurston; Post Town was: bury st edmunds, now: bury st. Edmunds; Post Code was: IP32 7LJ, now: IP31 3PP; Country was: , now: united kingdom | |
18 Feb 2009 | AA | Accounts made up to 31 May 2008 | |
24 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
24 Jun 2008 | 353 | Location of register of members | |
17 Jan 2008 | 353 | Location of register of members | |
21 Nov 2007 | 288b | Secretary resigned | |
21 Nov 2007 | 288b | Director resigned | |
21 Nov 2007 | 288a | New secretary appointed | |
21 Nov 2007 | 288a | New director appointed | |
21 Nov 2007 | 287 | Registered office changed on 21/11/07 from: c/o metcalfe copeman & pettefar cage lane thetford norfolk IP24 2DT | |
24 May 2007 | NEWINC | Incorporation |