- Company Overview for OAKCLIFF LIMITED (07184344)
- Filing history for OAKCLIFF LIMITED (07184344)
- People for OAKCLIFF LIMITED (07184344)
- More for OAKCLIFF LIMITED (07184344)
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) |
---|---|---|---|
06 Apr 2017 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 4 Devonshire Street London W1W 5DT on 6 April 2017 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
02 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 13 July 2016
|
|
04 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH01 | Director's details changed for Mr Terence Frederick Venables on 11 March 2015 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | SH10 | Particulars of variation of rights attached to shares | |
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 12 May 2015
|
|
29 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
04 Apr 2012 | CH01 | Director's details changed for Terence Frederick Venables on 1 December 2011 | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
09 May 2011 | SH01 |
Statement of capital following an allotment of shares on 26 November 2010
|
|
10 Mar 2010 | NEWINC |
Incorporation
|