- Company Overview for OAKLEAF MOTORSPORT LIMITED (07597289)
- Filing history for OAKLEAF MOTORSPORT LIMITED (07597289)
- People for OAKLEAF MOTORSPORT LIMITED (07597289)
- More for OAKLEAF MOTORSPORT LIMITED (07597289)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2017 | DS01 | Application to strike the company off the register | |
19 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
17 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Dec 2014 | CERTNM |
Company name changed oakleaf kawasaki motocross LIMITED\certificate issued on 17/12/14
|
|
17 Dec 2014 | CONNOT | Change of name notice | |
14 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
29 Oct 2013 | AD01 | Registered office address changed from Albion House 4 Belvedere Road Taunton Somerset TA1 1BW United Kingdom on 29 October 2013 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
08 Dec 2011 | AD01 | Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 8 December 2011 | |
03 May 2011 | CH01 | Director's details changed for Shaun Mark Anthony on 27 April 2011 | |
13 Apr 2011 | AP01 | Appointment of Shaun Mark Anthony as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Joanna Saban as a director | |
08 Apr 2011 | NEWINC |
Incorporation
|