- Company Overview for ORACLE GLOBAL LIMITED (06519317)
- Filing history for ORACLE GLOBAL LIMITED (06519317)
- People for ORACLE GLOBAL LIMITED (06519317)
- Insolvency for ORACLE GLOBAL LIMITED (06519317)
- More for ORACLE GLOBAL LIMITED (06519317)
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
|
|
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
|
|
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 |