- Company Overview for 99 OAKLEY STREET LIMITED (06877991)
- Filing history for 99 OAKLEY STREET LIMITED (06877991)
- People for 99 OAKLEY STREET LIMITED (06877991)
- More for 99 OAKLEY STREET LIMITED (06877991)
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) |
---|---|---|---|
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Patrick Anthony Ryan as a director on 30 November 2016 | |
13 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
22 Jan 2015 | AP01 | Appointment of Mr. Patrick Anthony Ryan as a director on 1 October 2014 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Frank Jonuschat as a director on 20 October 2014 | |
14 Aug 2014 | ANNOTATION |
Rectified TM01 was removed from the public register on 08/10/2014 as it was invalid or ineffective.
|
|
28 Jul 2014 | CH01 | Director's details changed for Mr Vivake Gupta on 24 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Mrs Ji-Eun Park Gupta as a director on 24 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Vivake Gupta as a director on 24 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Stephan Andrew Fitch as a director on 25 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Stephan Andrew Fitch as a director on 25 July 2014 | |
06 May 2014 | AD01 | Registered office address changed from , 13a Warren Road, London, SW19 2HY on 6 May 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Oct 2013 | AP01 | Appointment of Mr Frank Jonuschat as a director | |
13 Aug 2013 | AD01 | Registered office address changed from , 99 Oakley Street, London, SW3 5NR on 13 August 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
14 Mar 2013 | AA | Accounts for a dormant company made up to 30 April 2012 |