Advanced company searchLink opens in new window

99 OAKLEY STREET LIMITED

Company number 06877991

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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