- Company Overview for ORACLE LEEDS LIMITED (08835417)
- Filing history for ORACLE LEEDS LIMITED (08835417)
- People for ORACLE LEEDS LIMITED (08835417)
- Charges for ORACLE LEEDS LIMITED (08835417)
- Insolvency for ORACLE LEEDS LIMITED (08835417)
- More for ORACLE LEEDS LIMITED (08835417)
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) |
---|---|---|---|
01 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2021 | |
09 Mar 2020 | AD01 | Registered office address changed from 3 Brewery Place Brewery Wharf Leeds LS10 1NE to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 9 March 2020 | |
04 Mar 2020 | LIQ02 | Statement of affairs | |
04 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | TM01 | Termination of appointment of Duncan Batchelor as a director on 23 December 2019 | |
23 Dec 2019 | PSC07 | Cessation of Duncan Batchelor as a person with significant control on 23 December 2019 | |
23 Dec 2019 | PSC01 | Notification of Matthew Pedder as a person with significant control on 23 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Matthew Pedder as a director on 23 December 2019 | |
29 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
27 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AP01 | Appointment of Mr Duncan Batchelor as a director on 4 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Jordan Odu as a director on 4 April 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|