- Company Overview for OLDCO APRIL 2015 LIMITED (08658760)
- Filing history for OLDCO APRIL 2015 LIMITED (08658760)
- People for OLDCO APRIL 2015 LIMITED (08658760)
- More for OLDCO APRIL 2015 LIMITED (08658760)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2015 | DS01 | Application to strike the company off the register | |
25 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 | |
08 Apr 2015 | CERTNM |
Company name changed led choice LTD\certificate issued on 08/04/15
|
|
19 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 26 August 2014
|
|
19 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
09 Sep 2014 | TM01 | Termination of appointment of Sam Tilley as a director on 8 September 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom to 454 - 458 Chiswick High Road London W4 5TT on 31 July 2014 | |
09 Jul 2014 | AP01 | Appointment of Mr Jakov Agbaba as a director | |
09 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|
|
21 Aug 2013 | NEWINC |
Incorporation
|