- Company Overview for J.OAKLEY'S LIMITED (10446788)
- Filing history for J.OAKLEY'S LIMITED (10446788)
- People for J.OAKLEY'S LIMITED (10446788)
- More for J.OAKLEY'S LIMITED (10446788)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2019 | DS01 | Application to strike the company off the register | |
08 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
06 Jun 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
08 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
19 Oct 2017 | PSC04 | Change of details for Mr Paul Oakley as a person with significant control on 19 October 2017 | |
19 Oct 2017 | PSC04 | Change of details for Mrs Joanna Mary Oakley as a person with significant control on 19 October 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 | |
26 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-26
|