Advanced company searchLink opens in new window

DAKOTA PRIVATE CAPITAL LIMITED

Company number 07883227

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2020 DS01 Application to strike the company off the register
09 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
05 Nov 2018 TM01 Termination of appointment of Layla Andrews as a director on 1 August 2018
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
07 Dec 2017 PSC04 Change of details for Mr Graham Andrew Arnott as a person with significant control on 7 December 2017
07 Dec 2017 PSC07 Cessation of Layla Andrews as a person with significant control on 7 December 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
25 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jul 2016 AP01 Appointment of Miss Layla Andrews as a director on 1 July 2016
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 20,000
04 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
27 Oct 2015 CERTNM Company name changed oakridge solutions LTD\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-25
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2015 AD01 Registered office address changed from Accounting Worx 7 Headley Road Woodley Reading RG5 4JB to 61/63 Crockhamwell Road Woodley Reading RG5 3JP on 22 September 2015
14 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
17 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012