Advanced company searchLink opens in new window

OAKBAY ASSOCIATES LIMITED

Company number 12295523

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 AA Accounts for a dormant company made up to 30 November 2020
01 Nov 2021 AA01 Previous accounting period shortened from 7 December 2020 to 6 December 2020
03 Aug 2021 AA01 Previous accounting period shortened from 8 December 2020 to 7 December 2020
02 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 8 December 2020
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2021 CS01 Confirmation statement made on 5 January 2020 with updates
01 Feb 2021 PSC01 Notification of Jonathan Hitter as a person with significant control on 5 January 2020
01 Feb 2021 AP01 Appointment of Mr Jonathan Hitter as a director on 5 January 2020
08 Dec 2020 PSC07 Cessation of Jasmine Harooni as a person with significant control on 5 January 2020
08 Dec 2020 TM01 Termination of appointment of Jasmine Harooni as a director on 5 January 2020
05 Oct 2020 PSC01 Notification of Jasmine Harooni as a person with significant control on 25 December 2019
05 Oct 2020 PSC07 Cessation of Mapa Management & Administration Services Limited as a person with significant control on 25 December 2019
05 Oct 2020 CS01 Confirmation statement made on 25 December 2019 with updates
30 Dec 2019 PSC02 Notification of Mapa Management & Administration Services Limited as a person with significant control on 23 December 2019
30 Dec 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 23 December 2019
30 Dec 2019 AP01 Appointment of Ms Jasmine Harooni as a director on 23 December 2019
24 Dec 2019 TM01 Termination of appointment of Michael Duke as a director on 23 December 2019
24 Dec 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 24 December 2019
04 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-04
  • GBP 1