- Company Overview for OAKLEY MOTORS LTD (12709566)
- Filing history for OAKLEY MOTORS LTD (12709566)
- People for OAKLEY MOTORS LTD (12709566)
- More for OAKLEY MOTORS LTD (12709566)
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 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
19 Feb 2024 | TM01 | Termination of appointment of Asad Ali as a director on 6 February 2024 | |
19 Feb 2024 | DS01 | Application to strike the company off the register | |
19 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
19 Feb 2024 | PSC07 | Cessation of Procurement Direct Ltd as a person with significant control on 4 December 2023 | |
14 Feb 2024 | RP04AP02 | Second filing for the appointment of Procurement Direct Ltd as a director | |
24 Jan 2024 | AD01 | Registered office address changed from Queen Acre Cottage Windsor Road Water Oakley Windsor SL4 5UJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 January 2024 | |
08 Jan 2024 | AP01 | Appointment of Mr Asad Ali as a director on 1 January 2024 | |
08 Jan 2024 | TM01 | Termination of appointment of Procurement Direct Ltd as a director on 1 January 2024 | |
08 Jan 2024 | TM01 | Termination of appointment of Sahel Asad as a director on 1 January 2024 | |
13 Dec 2023 | AP01 | Appointment of Mrs Sahel Asad as a director on 13 December 2023 | |
04 Dec 2023 | PSC02 | Notification of Procurement Direct Ltd as a person with significant control on 4 December 2023 | |
21 Sep 2023 | AP02 |
Appointment of Procurement Direct Ltd as a director on 10 July 2020
|
|
21 Sep 2023 | TM01 | Termination of appointment of Farhan Rafiq as a director on 10 July 2020 | |
21 Sep 2023 | PSC07 | Cessation of Farhan Rafiq as a person with significant control on 10 July 2020 | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
19 Jul 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Queen Acre Cottage Windsor Road Water Oakley Windsor SL4 5UJ on 19 July 2023 | |
19 Jul 2023 | PSC04 | Change of details for Mr Farhan Rafiq as a person with significant control on 19 July 2023 | |
19 Jul 2023 | CH01 | Director's details changed for Mr Farhan Rafiq on 19 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
20 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
16 Jun 2022 | AA | Micro company accounts made up to 31 July 2021 | |
12 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued |