- Company Overview for OQ PROPERTIES LIMITED (09249453)
- Filing history for OQ PROPERTIES LIMITED (09249453)
- People for OQ PROPERTIES LIMITED (09249453)
- Charges for OQ PROPERTIES LIMITED (09249453)
- More for OQ PROPERTIES LIMITED (09249453)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2021 | DS01 | Application to strike the company off the register | |
27 May 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
25 May 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 30 April 2021 | |
21 May 2021 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to 503 503 Coptain House Eastfields Avenue London Greater London SW18 1JX on 21 May 2021 | |
14 May 2021 | MR04 | Satisfaction of charge 092494530002 in full | |
20 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
28 Apr 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
08 Apr 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
13 Mar 2019 | AD01 | Registered office address changed from C/O Oq Properties Ltd Dalton House 60 Windsor Avenue London to Dalton House 60 Windsor Avenue London SW19 2RR on 13 March 2019 | |
13 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
23 Jan 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
04 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
20 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O Heather Savory 503 Coptain House Eastfields Avenue London SW18 1JX | |
23 Dec 2015 | MR01 | Registration of charge 092494530001, created on 17 December 2015 | |
23 Dec 2015 | MR01 | Registration of charge 092494530002, created on 15 December 2015 | |
23 Dec 2015 | MR01 | Registration of charge 092494530003, created on 15 December 2015 | |
17 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
|
|
17 Oct 2015 | CH01 | Director's details changed for Ms Heather Jane Savory on 13 April 2015 | |
17 Oct 2015 | AD02 | Register inspection address has been changed to C/O Heather Savory 503 Coptain House Eastfields Avenue London SW18 1JX |