Advanced company searchLink opens in new window

OAKLAND EXCELSIOR LIMITED

Company number 00921907

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2014 DS01 Application to strike the company off the register
21 Nov 2014 TM01 Termination of appointment of Bjoern Molzahn as a director on 10 October 2014
13 Nov 2014 TM01 Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014
06 Nov 2014 AP01 Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014
06 Nov 2014 AP01 Appointment of Mr Evan Francis Smith as a director on 10 October 2014
06 Nov 2014 AP01 Appointment of Rajinder Singh Kullar as a director on 10 October 2014
03 Sep 2014 AA Accounts made up to 30 November 2013
24 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 50,000
24 Jun 2014 CH01 Director's details changed for Mr Lindsay Eric Harvey on 24 June 2014
16 Dec 2013 AP01 Appointment of Mr Bjoern Molzahn as a director on 30 November 2013
16 Dec 2013 TM01 Termination of appointment of James Terence George Laurence as a director on 30 November 2013
19 Aug 2013 AA Accounts made up to 30 November 2012
25 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
25 Jun 2013 CH01 Director's details changed for Mr Lindsay Harvey on 1 June 2013
18 Apr 2013 TM01 Termination of appointment of James Terence George Laurence as a director on 18 April 2013
24 Oct 2012 AP03 Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012
24 Oct 2012 TM02 Termination of appointment of Carolyn Pate as a secretary on 18 October 2012
31 Aug 2012 AA Accounts made up to 30 November 2011
17 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
08 Sep 2011 AD01 Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011
16 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
19 May 2011 AA Accounts made up to 30 November 2010
19 May 2011 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010