- Company Overview for OPPIDAN (KINGS AVENUE) LIMITED (07440084)
- Filing history for OPPIDAN (KINGS AVENUE) LIMITED (07440084)
- People for OPPIDAN (KINGS AVENUE) LIMITED (07440084)
- Charges for OPPIDAN (KINGS AVENUE) LIMITED (07440084)
- More for OPPIDAN (KINGS AVENUE) LIMITED (07440084)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2017 | DS01 | Application to strike the company off the register | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Liam Doran on 5 February 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Liam Doran on 16 November 2016 | |
25 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
20 Jan 2016 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | CH01 | Director's details changed for Mr. Michael James Fuller on 15 November 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Mr. Shaun Clifton Uloth on 15 November 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
20 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
19 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England on 7 August 2012 | |
18 Jul 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
03 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 | |
16 Nov 2011 | AR01 |
Annual return made up to 15 November 2011 with full list of shareholders
|
|
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |