- Company Overview for OAKTRUST INVESTMENTS LTD (10329679)
- Filing history for OAKTRUST INVESTMENTS LTD (10329679)
- People for OAKTRUST INVESTMENTS LTD (10329679)
- Registers for OAKTRUST INVESTMENTS LTD (10329679)
- More for OAKTRUST INVESTMENTS LTD (10329679)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2021 | DS01 | Application to strike the company off the register | |
08 Nov 2021 | TM01 | Termination of appointment of Jonathan Phillip Taylor as a director on 5 November 2021 | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
19 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 5 July 2021
|
|
19 Jul 2021 | CH01 | Director's details changed for Mr Jonathan Philip Taylor on 5 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Mr Jonathan Philip Taylor as a director on 5 July 2021 | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
23 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
21 Aug 2018 | PSC04 | Change of details for Mr Ian Alan Pinkus as a person with significant control on 15 August 2017 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Apr 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from 75 Main Road Gidea Park Romford RM2 5EL United Kingdom to C/O Hentons Northgate 118 North Street Leeds LS2 7PN on 25 August 2017 | |
25 Aug 2017 | AD03 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN |