- Company Overview for OAKVILL LIMITED (06707457)
- Filing history for OAKVILL LIMITED (06707457)
- People for OAKVILL LIMITED (06707457)
- Charges for OAKVILL LIMITED (06707457)
- More for OAKVILL LIMITED (06707457)
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) |
---|---|---|---|
16 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | AD02 | Register inspection address has been changed | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Walid Dehvari on 25 September 2010 | |
18 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
18 Mar 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 December 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
01 Oct 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Feb 2009 | 288b | Appointment terminated director harshad mahatma | |
11 Feb 2009 | 288b | Appointment terminated secretary harish varsnai | |
11 Feb 2009 | 288a | Director appointed walid dehvari | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from 11B st. Stephen's road east ham london E6 1AN | |
25 Sep 2008 | NEWINC | Incorporation |