Advanced company searchLink opens in new window

71 - 72 OAKLEY STREET LIMITED

Company number 04161594

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 Oct 2015 AP01 Appointment of Amanda Jane Ward- Thomas as a director on 4 September 2015
06 Oct 2015 AP01 Appointment of Susan Dearden as a director on 1 September 2015
10 Sep 2015 TM01 Termination of appointment of Frank James Warner as a director on 1 September 2015
17 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
22 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
21 Feb 2012 AP01 Appointment of Yael Singer as a director
18 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2012 AP04 Appointment of Quadrant Property Management Limited as a secretary
17 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Feb 2012 AA Accounts for a dormant company made up to 31 December 2010
17 Feb 2012 AA Accounts for a dormant company made up to 31 December 2009
15 Feb 2012 AD01 Registered office address changed from 115 Hammersmith Road London W14 0QH on 15 February 2012
15 Feb 2012 TM02 Termination of appointment of Frank Warner as a secretary
15 Feb 2012 AD02 Register inspection address has been changed
15 Feb 2012 AR01 Annual return made up to 16 February 2011 with full list of shareholders
11 Jan 2012 AD01 Registered office address changed from 164 Battersea Park Road London SW11 4ND on 11 January 2012
24 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
19 Feb 2010 CH03 Secretary's details changed for Frank James Warner on 19 February 2010
19 Feb 2010 TM01 Termination of appointment of Juliet Stainforth as a director