- Company Overview for OAKFORD BRIGHT TRADING LTD (09848930)
- Filing history for OAKFORD BRIGHT TRADING LTD (09848930)
- People for OAKFORD BRIGHT TRADING LTD (09848930)
- More for OAKFORD BRIGHT TRADING LTD (09848930)
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) |
---|---|---|---|
09 Jan 2020 | AD01 | Registered office address changed from 10 Circuit Close Willenhall WV13 1EB England to 25 Buttermere Grove Willenhall WV12 5FQ on 9 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Hafeez Ahmed as a director on 9 January 2020 | |
26 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
11 Jun 2019 | PSC07 | Cessation of Peter Ronald Mitchell as a person with significant control on 15 May 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG England to 10 Circuit Close Willenhall WV13 1EB on 11 June 2019 | |
15 May 2019 | PSC01 | Notification of Philip Andrew Dixon as a person with significant control on 15 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Peter Ronald Mitchell as a director on 15 May 2019 | |
15 May 2019 | AP01 | Appointment of Mr Philip Andrew Dixon as a director on 15 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
13 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
15 Jan 2018 | PSC07 | Cessation of Imran Kanval as a person with significant control on 12 January 2018 | |
15 Jan 2018 | PSC01 | Notification of Peter Ronald Mitchell as a person with significant control on 12 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Imran Kanval as a director on 12 January 2018 | |
13 Nov 2017 | AP01 | Appointment of Mr Peter Ronald Mitchell as a director on 13 November 2017 | |
26 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AD01 | Registered office address changed from 8 Harry Barrow Close Ringwood Hampshire BH24 1PL United Kingdom to Hanovia House 30 Eastman Road London W3 7YG on 14 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AP01 | Appointment of Mr Imran Kanval as a director on 22 February 2016 |