Advanced company searchLink opens in new window

OAKIE TECH LTD

Company number 07637928

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-12-11
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
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
17 May 2011 NEWINC Incorporation