- Company Overview for ORACLE CONSULTANTS LTD (08861128)
- Filing history for ORACLE CONSULTANTS LTD (08861128)
- People for ORACLE CONSULTANTS LTD (08861128)
- Insolvency for ORACLE CONSULTANTS LTD (08861128)
- More for ORACLE CONSULTANTS LTD (08861128)
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) |
---|---|---|---|
24 Jul 2024 | LIQ10 | Removal of liquidator by court order | |
12 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Nurul Miah as a director on 12 February 2024 | |
12 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2023 | |
21 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2022 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Mar 2022 | AD01 | Registered office address changed from Grosvenor House 11, St. Pauls Square Birmingham B3 1RB England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 30 March 2022 | |
08 Jan 2022 | AM07 | Result of meeting of creditors | |
01 Dec 2021 | AM03 | Statement of administrator's proposal | |
19 Oct 2021 | AM01 | Appointment of an administrator | |
18 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
17 May 2021 | TM01 | Termination of appointment of Shaun William Barnard as a director on 9 December 2020 | |
17 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2020 | TM01 | Termination of appointment of Tarlochan Singh Garcha as a director on 21 August 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
17 Jan 2020 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
08 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2019 | AD01 | Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU England to Grosvenor House 11, St. Pauls Square Birmingham B3 1RB on 9 July 2019 | |
31 May 2019 | AP01 | Appointment of Mr Tarlochan Singh Garcha as a director on 24 May 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to International House 1-6 Yarmouth Place Mayfair London W1J 7BU on 18 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 5 st. Pauls Terrace 82 Northwood Street Birmingham B3 1th England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 11 April 2019 |