Advanced company searchLink opens in new window

OULTON VENTURES LIMITED

Company number 05272688

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2019 TM01 Termination of appointment of Margaret Louise Janke as a director on 1 July 2019
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2018 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP to 8-12 New Bridge Street London EC4V 6AL on 11 April 2018
01 Dec 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
08 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Nov 2016 EH04 Elect to keep the persons' with significant control register information on the public register
11 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jan 2016 AA Total exemption small company accounts made up to 31 October 2014
28 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
08 Dec 2014 AD04 Register(s) moved to registered office address 60 Cannon Street London EC4N 6NP
05 Dec 2014 TM01 Termination of appointment of Brenda Patricia Cocksedge as a director on 27 October 2014
05 Dec 2014 AP01 Appointment of Margaret Louise Janke as a director on 27 October 2014
05 Dec 2014 TM01 Termination of appointment of Imex Executive, Ltd. as a director on 27 October 2014
13 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Nov 2013 AD01 Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 28 November 2013
14 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2