Advanced company searchLink opens in new window

EMPIRE OAK PROPERTIES LTD

Company number 09501796

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)
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
23 Mar 2017 AP01 Appointment of Mr Sudhir Cheedella as a director on 14 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 10
09 Sep 2016 AD01 Registered office address changed from 42 Ashley Road Thornton Heath Surrey CR7 6HU United Kingdom to Flat 60 Anderson Heights 1260 London Road London SW16 4EH on 9 September 2016
08 Sep 2016 TM01 Termination of appointment of Sudhir Cheedella as a director on 1 September 2016
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-20
  • GBP 10