Advanced company searchLink opens in new window

OOH LA LA DESSERTS LTD

Company number 07644054

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
17 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
26 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
19 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
19 Jun 2015 CH02 Director's details changed for Gkf Directors Limited on 1 January 2015
19 Jun 2015 CH04 Secretary's details changed for Gkf Secretaries Limited on 1 January 2015
19 Jun 2015 AD01 Registered office address changed from Unit 8 Wilmington Close Watford Hertfordshire WD18 0FQ to Wilmington House Wilmington Close Watford WD18 0FQ on 19 June 2015
29 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
14 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
07 Dec 2013 AP01 Appointment of Mr Saeed Iqbal Gillani as a director
30 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
18 Jul 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
18 Jul 2012 AP02 Appointment of Gkf Directors Limited as a director
18 Jul 2012 AD01 Registered office address changed from Business Chambers Bonnersfield Lane Harrow HA1 2JR United Kingdom on 18 July 2012
18 Jul 2012 TM01 Termination of appointment of Rudabah Abbas as a director
18 Jul 2012 AP04 Appointment of Gkf Secretaries Limited as a secretary
18 Jul 2012 TM01 Termination of appointment of Angeliki Kasimati as a director
23 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)