Advanced company searchLink opens in new window

OLDCO APRIL 2015 LIMITED

Company number 08658760

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)
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
  • GBP 10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 26 August 2014
  • GBP 10
19 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
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
  • GBP 10
21 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted