Advanced company searchLink opens in new window

OEK PUBS LIMITED

Company number 09348631

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2020 DS01 Application to strike the company off the register
09 Jul 2020 TM01 Termination of appointment of Steven Michael Kenee as a director on 20 June 2019
13 Feb 2020 CS01 Confirmation statement made on 10 December 2019 with updates
20 Nov 2019 AA Total exemption full accounts made up to 30 December 2018
28 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
21 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
16 Jul 2018 AA Full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
26 Jul 2017 AA Full accounts made up to 31 December 2016
12 May 2017 TM02 Termination of appointment of Stephanie Ferguson as a secretary on 12 May 2017
22 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
04 Oct 2016 AD01 Registered office address changed from Fairclose Farmhouse the Hill Freshford Bath BA2 7WG to The Old Bakehouse Course Road Ascot SL5 7HL on 4 October 2016
18 Sep 2016 AA Full accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 46,933.49
23 Nov 2015 TM01 Termination of appointment of Mark Nicholas Crowther as a director on 17 November 2015
19 Nov 2015 AP01 Appointment of Mr Mark Nicholas Crowther as a director on 10 December 2014
19 Nov 2015 TM01 Termination of appointment of Mark Nicholas Crowther as a director on 17 November 2015
12 Nov 2015 AP01 Appointment of Mr Robert Edward Harris as a director on 6 November 2015
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 4,693,250
26 Oct 2015 AP03 Appointment of Miss Stephanie Ferguson as a secretary on 23 October 2015
13 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,333.49
06 May 2015 AP01 Appointment of Mr Steven Michael Kenee as a director on 5 May 2015
21 Jan 2015 SH02 Sub-division of shares on 7 January 2015