Advanced company searchLink opens in new window

OAKLANDS SPV 2 LTD

Company number 12150008

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2023 DS01 Application to strike the company off the register
14 Oct 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
16 May 2022 CH01 Director's details changed for Mr Guy Alexander James Horne on 8 September 2021
07 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2022 CS01 Confirmation statement made on 11 August 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 May 2021 PSC07 Cessation of David Asher Searle as a person with significant control on 27 April 2021
11 May 2021 PSC02 Notification of Hornsearle Property Group Limited as a person with significant control on 27 April 2021
11 May 2021 PSC07 Cessation of Guy Alexander James Horne as a person with significant control on 27 April 2021
02 Nov 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
02 Mar 2020 MR04 Satisfaction of charge 121500080001 in full
26 Feb 2020 MR01 Registration of charge 121500080001, created on 14 February 2020
12 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-12
  • GBP 2