Advanced company searchLink opens in new window

OLDWICK SERVICES LIMITED

Company number 09483243

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2021 DS01 Application to strike the company off the register
13 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
07 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
06 Jun 2020 PSC01 Notification of Stephen Kelechi Nwachukwu as a person with significant control on 6 June 2020
06 Jun 2020 TM01 Termination of appointment of Aphrodite Kasibina Mwanje as a director on 6 June 2020
06 Jun 2020 AP01 Appointment of Mr Stephen Kelechi Nwachukwu as a director on 6 June 2020
06 Jun 2020 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 144 Castleton Road London SE9 4DE on 6 June 2020
06 Jun 2020 PSC07 Cessation of Aphrodite Kasibina Mwanje as a person with significant control on 6 June 2020
14 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
04 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
08 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
03 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
05 Dec 2016 CH01 Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016
01 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016
18 May 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Apr 2016 TM01 Termination of appointment of Corporate Directors Limited as a director on 25 April 2016
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2