Advanced company searchLink opens in new window

OAKLAND SECURITIES LIMITED

Company number 02668949

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
19 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
30 Sep 2016 TM01 Termination of appointment of Sarah Louise Maber as a director on 29 September 2016
15 Dec 2015 AA Total exemption full accounts made up to 30 June 2015
30 Nov 2015 AP01 Appointment of Mr Dean Patrick Mcnamara as a director on 26 November 2015
27 Nov 2015 TM01 Termination of appointment of Jan Purgal as a director on 26 November 2015
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
29 Dec 2014 AA Total exemption full accounts made up to 30 June 2014
17 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
04 Jul 2014 AP03 Appointment of Mr Charles Jason Martin as a secretary
04 Jul 2014 TM01 Termination of appointment of Charles Martin as a director
04 Jul 2014 AP01 Appointment of Mr Jan Purgal as a director
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AA Accounts made up to 30 June 2013
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
17 Oct 2013 AD01 Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England on 17 October 2013
29 Aug 2013 TM01 Termination of appointment of Edwina Forrest as a director
12 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2013 AD01 Registered office address changed from 1B Portland Place London W1B 1PN England on 11 July 2013
28 Jun 2013 AD01 Registered office address changed from Floor 6 Morley House 320 Regent Street London W1B 3BG England on 28 June 2013
28 Dec 2012 AA Accounts made up to 30 June 2012
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders