Advanced company searchLink opens in new window

ORACLE GLOBAL LIMITED

Company number 06519317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
31 Aug 2012 4.68 Liquidators' statement of receipts and payments to 27 June 2012
25 Jan 2012 TM01 Termination of appointment of Richard John Clements as a director on 25 January 2012
04 Jul 2011 4.20 Statement of affairs with form 4.19
04 Jul 2011 600 Appointment of a voluntary liquidator
04 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-28
16 Jun 2011 AD01 Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF England on 16 June 2011
01 Jun 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-06-01
  • GBP 1,000
31 May 2011 TM02 Termination of appointment of Wayne Barry as a secretary
16 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
07 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
06 Jul 2010 AD01 Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 6 July 2010
05 Jul 2010 CH01 Director's details changed for Mr Mohammed Adnan Immam on 28 February 2010
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2010 AA Total exemption small company accounts made up to 28 February 2009
08 Oct 2009 AD01 Registered office address changed from Floor 2 Rivington House 82 Great Eastern Street London EC2A 3JF on 8 October 2009
22 May 2009 363a Return made up to 28/02/09; full list of members
14 May 2009 288c Secretary's Change Of Particulars Mohammed Adnan Imam Logged Form
13 May 2009 288c Director's Change of Particulars / richard clements / 29/02/2008 / HouseName/Number was: , now: 53; Street was: 8 thorpe court, now: old park ridings; Area was: waverley road, now: ; Post Town was: enfield, now: london; Region was: middlesex, now: ; Post Code was: EN2 7DG, now: N21 2ET; Country was: , now: united kingdom
08 Jan 2009 288b Appointment Terminated Secretary mohammed adnan immam
07 Jan 2009 288a Secretary appointed mr wayne barry
29 Feb 2008 NEWINC Incorporation