- Company Overview for OAKTOWN LIMITED (07228760)
- Filing history for OAKTOWN LIMITED (07228760)
- People for OAKTOWN LIMITED (07228760)
- Charges for OAKTOWN LIMITED (07228760)
- More for OAKTOWN LIMITED (07228760)
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) |
---|---|---|---|
22 Jan 2014 | MR01 | Registration of charge 072287600002 | |
10 Dec 2013 | MR01 | Registration of charge 072287600001 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 31 October 2010 | |
22 Dec 2011 | AP01 | Appointment of Perminder Kaur Birk as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Daldeep Jaswal as a director | |
03 Nov 2011 | AA01 | Current accounting period shortened from 30 April 2011 to 31 October 2010 | |
05 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
05 Aug 2010 | AD01 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 August 2010 | |
11 May 2010 | AP01 | Appointment of Daldeep Singh Jaswal as a director | |
30 Apr 2010 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 30 April 2010 | |
30 Apr 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
30 Apr 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
20 Apr 2010 | NEWINC | Incorporation |