- Company Overview for EMPIRE OAK PROPERTIES LTD (09501796)
- Filing history for EMPIRE OAK PROPERTIES LTD (09501796)
- People for EMPIRE OAK PROPERTIES LTD (09501796)
- More for EMPIRE OAK PROPERTIES LTD (09501796)
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) |
---|---|---|---|
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
16 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
21 Mar 2023 | CH01 | Director's details changed for Miss Christa Elias on 21 March 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
21 Mar 2022 | PSC04 | Change of details for Ms Christa Nadia Eleni Elias as a person with significant control on 21 March 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2020 | PSC01 | Notification of Christa Nadia Eleni Elias as a person with significant control on 25 April 2020 | |
11 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
11 May 2020 | AD01 | Registered office address changed from Flat 60 Anderson Heights 1260 London Road London SW16 4EH England to 227 London Road Hadleigh Benfleet Essex SS7 2RF on 11 May 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Miss Christa Elias on 27 April 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Sudhir Cheedella as a director on 25 April 2020 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off |