21 February 2012 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 November 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 November 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
26 October 2011 | Application to strike the company off the register | 3 pages |
---|
26 October 2011 | Application to strike the company off the register | 3 pages |
---|
16 August 2011 | Registered office address changed from 4 Golwyg Yr Ynys Lower Brynamman Ammanford Carmarthenshire SA18 1SJ United Kingdom on 16 August 2011 | 1 page |
---|
16 August 2011 | Registered office address changed from 4 Golwyg Yr Ynys Lower Brynamman Ammanford Carmarthenshire SA18 1SJ United Kingdom on 16 August 2011 | 1 page |
---|
28 June 2011 | Registered office address changed from 729 Fulham Road London SW6 5PB England on 28 June 2011 | 1 page |
---|
28 June 2011 | Registered office address changed from 729 Fulham Road London SW6 5PB England on 28 June 2011 | 1 page |
---|
13 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 December 2010 | 1 page |
---|
13 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 December 2010 | 1 page |
---|
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 | 2 pages |
---|
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 | 2 pages |
---|
9 June 2011 | Registered office address changed from C/O the Political Consultancy Limited 26 Western Avenue London W3 7TZ England on 9 June 2011 | 1 page |
---|
9 June 2011 | Registered office address changed from C/O the Political Consultancy Limited 26 Western Avenue London W3 7TZ England on 9 June 2011 | 1 page |
---|
9 June 2011 | Registered office address changed from C/O the Political Consultancy Limited 26 Western Avenue London W3 7TZ England on 9 June 2011 | 1 page |
---|
24 May 2011 | Registered office address changed from 16 King's Court Mansions 729 Fulham Road London SW6 5PB England on 24 May 2011 | 1 page |
---|
24 May 2011 | Registered office address changed from 16 King's Court Mansions 729 Fulham Road London SW6 5PB England on 24 May 2011 | 1 page |
---|
15 December 2010 | Registered office address changed from C/O Swiftco Limited Suite 72 Cariocca Business Park Sawley Road Manchester M40 8BB England on 15 December 2010 | 1 page |
---|
15 December 2010 | Registered office address changed from C/O Swiftco Limited Suite 72 Cariocca Business Park Sawley Road Manchester M40 8BB England on 15 December 2010 | 1 page |
---|
19 November 2010 | Accounts for a dormant company made up to 30 September 2010 | 2 pages |
---|
19 November 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 | 1 page |
---|
19 November 2010 | Accounts for a dormant company made up to 30 September 2010 | 2 pages |
---|
19 November 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 | 1 page |
---|
2 August 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-08-02 | 3 pages |
---|
2 August 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-08-02 | 3 pages |
---|
2 November 2009 | Company name changed oakley homes LIMITED\certificate issued on 02/11/09 - RES15 ‐ Change company name resolution on 2009-10-23
| 2 pages |
---|
2 November 2009 | Change of name notice | 2 pages |
---|
2 November 2009 | Company name changed oakley homes LIMITED\certificate issued on 02/11/09 - RES15 ‐ Change company name resolution on 2009-10-23
| 2 pages |
---|
2 November 2009 | Change of name notice | 2 pages |
---|
22 October 2009 | Registered office address changed from 16 King's Court Mansions 729 Fulham Road London SW6 5PB on 22 October 2009 | 1 page |
---|
22 October 2009 | Registered office address changed from 16 King's Court Mansions 729 Fulham Road London SW6 5PB on 22 October 2009 | 1 page |
---|
21 October 2009 | Director's details changed for Mr Benjamin Pickering on 21 October 2009 | 2 pages |
---|
21 October 2009 | Director's details changed for Mr Benjamin Pickering on 21 October 2009 | 2 pages |
---|
4 September 2009 | Appointment Terminated Secretary impasse media LIMITED | 1 page |
---|
4 September 2009 | Appointment terminated secretary impasse media LIMITED | 1 page |
---|
19 August 2009 | Return made up to 22/04/09; full list of members | 3 pages |
---|
19 August 2009 | Return made up to 22/04/09; full list of members | 3 pages |
---|
18 August 2009 | Accounts made up to 30 April 2009 | 2 pages |
---|
18 August 2009 | Accounts for a dormant company made up to 30 April 2009 | 2 pages |
---|
23 July 2009 | Registered office changed on 23/07/2009 from suite b, 29 harley street london W1G 9QR united kingdom | 1 page |
---|
23 July 2009 | Registered office changed on 23/07/2009 from suite b, 29 harley street london W1G 9QR united kingdom | 1 page |
---|
22 April 2008 | Incorporation | 8 pages |
---|
22 April 2008 | Incorporation | 8 pages |
---|