- Company Overview for OAKFELL ESTATES LIMITED (11242828)
- Filing history for OAKFELL ESTATES LIMITED (11242828)
- People for OAKFELL ESTATES LIMITED (11242828)
- More for OAKFELL ESTATES LIMITED (11242828)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
10 Jun 2021 | AD01 | Registered office address changed from 10 Hamilton Road London NW11 9EJ England to Top Floor Office 237 Regents Park Road Lodnon N3 3LF on 10 June 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
12 Jan 2021 | AD01 | Registered office address changed from Rear Office 93 Hodford Road Office Outbuilding Londoin NW11 8EH England to 10 Hamilton Road London NW11 9EJ on 12 January 2021 | |
12 Jan 2021 | PSC07 | Cessation of Avrumi Samet as a person with significant control on 1 August 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Avrumi Samet as a director on 1 August 2020 | |
31 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
18 Mar 2019 | AD01 | Registered office address changed from 26 st. Albans Lane London NW11 7QE England to Rear Office 93 Hodford Road Office Outbuilding Londoin NW11 8EH on 18 March 2019 | |
28 Jun 2018 | AD01 | Registered office address changed from 52 Woodlands London NW11 9QU United Kingdom to 26 st. Albans Lane London NW11 7QE on 28 June 2018 | |
08 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-08
|