Download leads from Nexok and grow your business. Find out more

Oppikoppie Building Contractors Limited

Documents

Total Documents35
Total Pages142

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off
24 March 2009First Gazette notice for voluntary strike-off
14 March 2009Application for striking-off
17 December 2008Total exemption full accounts made up to 19 November 2008
17 December 2008Accounting reference date shortened from 31/03/2009 to 19/11/2008
27 May 2008Return made up to 03/03/08; full list of members
12 May 2008Secretary appointed fabian de sousa
29 April 2008Total exemption full accounts made up to 31 March 2008
29 April 2008Registered office changed on 29/04/2008 from castlewood house 77-91 new oxford street london WC1A 1DG
21 May 2007Total exemption small company accounts made up to 31 March 2007
26 March 2007Return made up to 03/03/07; full list of members
26 April 2006Total exemption full accounts made up to 31 March 2006
27 March 2006Return made up to 03/03/06; full list of members
27 March 2006Secretary's particulars changed
30 January 2006Registered office changed on 30/01/06 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT
14 April 2005Total exemption full accounts made up to 31 March 2005
9 March 2005Return made up to 03/03/05; full list of members
28 February 2005Registered office changed on 28/02/05 from: 87 pembury close pembury road london E5 8JR
21 April 2004Total exemption full accounts made up to 31 March 2004
14 April 2004Return made up to 03/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
17 July 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
1 July 2003New secretary appointed
11 April 2003Total exemption full accounts made up to 31 March 2003
15 April 2002Total exemption full accounts made up to 31 March 2002
11 April 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
7 June 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 April 2001Full accounts made up to 31 March 2001
5 June 2000Registered office changed on 05/06/00 from: 87 pembury close pembury road london E5 8JR
5 June 2000Secretary resigned
5 June 2000New secretary appointed
20 April 2000Full accounts made up to 31 March 2000
22 March 2000Return made up to 03/03/00; full list of members
6 April 1999New director appointed
6 April 1999Registered office changed on 06/04/99 from: clydesdale bank house 33 regent street, london SW1Y 4ZT
6 April 1999Director resigned
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed