- Company Overview for OAKLEY 5000 LIMITED (07703876)
- Filing history for OAKLEY 5000 LIMITED (07703876)
- People for OAKLEY 5000 LIMITED (07703876)
- More for OAKLEY 5000 LIMITED (07703876)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2011 | DS01 | Application to strike the company off the register | |
05 Aug 2011 | TM01 | Termination of appointment of Henry Murray as a director | |
05 Aug 2011 | TM01 | Termination of appointment of Susan Murray as a director | |
18 Jul 2011 | AD01 | Registered office address changed from Beech House Morris Lane Bathford Bath Somerset Bai 7Lg England on 18 July 2011 | |
18 Jul 2011 | AP01 | Appointment of Mr Peter Steven Ormerod as a director | |
18 Jul 2011 | AP04 | Appointment of Oakley Secretarial Services Limited as a secretary | |
18 Jul 2011 | CERTNM |
Company name changed hm hospitality consultants LTD\certificate issued on 18/07/11
|
|
18 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 13 July 2011
|
|
18 Jul 2011 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 18 July 2011 | |
18 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 13 July 2011
|
|
18 Jul 2011 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
13 Jul 2011 | NEWINC |
Incorporation
|