- Company Overview for OAKIE TECH LTD (07637928)
- Filing history for OAKIE TECH LTD (07637928)
- People for OAKIE TECH LTD (07637928)
- More for OAKIE TECH LTD (07637928)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2018 | DS01 | Application to strike the company off the register | |
19 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
28 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
12 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
28 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | CH03 | Secretary's details changed for Clive Taylor-Haasz on 6 May 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Mr Clive Neal Taylor-Haasz on 6 May 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from Flat 120 41 Millharbour London London E14 9ND United Kingdom on 17 February 2014 | |
17 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
17 Jun 2013 | CERTNM |
Company name changed on and off LIMITED\certificate issued on 17/06/13
|
|
17 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
08 Apr 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2012 | CONNOT | Change of name notice | |
07 Nov 2012 | TM01 | Termination of appointment of Olivia Taylor-Haasz as a director | |
18 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
18 Jun 2012 | AP01 | Appointment of Miss Olivia Luise Taylor-Haasz as a director | |
26 Sep 2011 | CERTNM |
Company name changed ride a trail LIMITED\certificate issued on 26/09/11
|
|
17 May 2011 | NEWINC | Incorporation |