- Company Overview for OAKBANK PROPERTY GROUP LIMITED (SC542807)
- Filing history for OAKBANK PROPERTY GROUP LIMITED (SC542807)
- People for OAKBANK PROPERTY GROUP LIMITED (SC542807)
- More for OAKBANK PROPERTY GROUP LIMITED (SC542807)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2020 | DS01 | Application to strike the company off the register | |
19 Sep 2019 | AD01 | Registered office address changed from C/O Scotia Accounting Ltd 1 st. Colme Street Edinburgh EH3 6AA United Kingdom to 36a Hill Street Ladybank Cupar KY15 7NP on 19 September 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
15 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | PSC07 | Cessation of Samuel Richard Dyer as a person with significant control on 31 January 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Samuel Richard Dyer as a director on 31 January 2018 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
15 Aug 2017 | PSC01 | Notification of Samuel Richard Dyer as a person with significant control on 16 August 2016 | |
16 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-16
|