- 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) |
---|---|---|---|
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
|
|
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
Statement of capital on 2015-03-20
|