Advanced company searchLink opens in new window

OAKCLIFF LIMITED

Company number 07184344

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)
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
  • GBP 102
04 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 101
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 101
29 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
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
  • GBP 100
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
  • GBP 100
10 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)