- Company Overview for OLDWICK SERVICES LIMITED (09483243)
- Filing history for OLDWICK SERVICES LIMITED (09483243)
- People for OLDWICK SERVICES LIMITED (09483243)
- More for OLDWICK SERVICES LIMITED (09483243)
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
|