Advanced company searchLink opens in new window

84 A OAKLY ROAD LIMITED

Company number 12093392

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2020 DS01 Application to strike the company off the register
19 Dec 2019 SH20 Statement by Directors
19 Dec 2019 SH19 Statement of capital on 19 December 2019
  • GBP 1
19 Dec 2019 CAP-SS Solvency Statement dated 16/12/19
19 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2019 TM01 Termination of appointment of Samuel James Roden as a director on 10 October 2019
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 101
21 Oct 2019 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 10 October 2019
21 Oct 2019 PSC07 Cessation of Storm Supported Developments Limited as a person with significant control on 10 October 2019
21 Oct 2019 AP01 Appointment of Mr Justin Legarth Hubble as a director on 10 October 2019
21 Oct 2019 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 10 October 2019
21 Oct 2019 AP01 Appointment of Mr Ralph Weichelt as a director on 10 October 2019
21 Oct 2019 AD01 Registered office address changed from Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ United Kingdom to 1 King William Street London EC4N 7AF on 21 October 2019
09 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-09
  • GBP 100