Advanced company searchLink opens in new window

80 OAK LDN LIMITED

Company number 11966152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 31 July 2024
23 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-01
12 Aug 2023 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 12 August 2023
12 Aug 2023 LIQ02 Statement of affairs
12 Aug 2023 600 Appointment of a voluntary liquidator
15 Jun 2023 AA Accounts for a small company made up to 31 December 2021
28 Apr 2023 PSC06 Change of details for Knotel Uk Ltd. as a person with significant control on 28 October 2022
26 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
25 Apr 2023 PSC06 Change of details for Knotel Uk Ltd. as a person with significant control on 28 October 2022
04 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 27 October 2022
28 Oct 2022 AD01 Registered office address changed from Third Floor One London Square, Cross Lanes Guildford Surrey GU1 1UN United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 28 October 2022
08 Jul 2022 AA Accounts for a small company made up to 31 December 2020
26 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
26 Aug 2021 AA Accounts for a small company made up to 31 December 2019
20 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
29 Mar 2021 TM01 Termination of appointment of Amol Sarva as a director on 24 March 2021
29 Mar 2021 TM01 Termination of appointment of Amit Khanna as a director on 24 March 2021
29 Mar 2021 AP01 Appointment of Mr Michael Jason Rispoli as a director on 24 March 2021
29 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
26 Apr 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
26 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-26
  • GBP 1