Advanced company searchLink opens in new window

OAK KITCHEN DECOR LTD

Company number 13292866

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)
14 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2024 AA Micro company accounts made up to 31 March 2023
13 Feb 2024 CS01 Confirmation statement made on 26 October 2023 with no updates
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 TM01 Termination of appointment of Vladimirs Alksnis as a director on 26 October 2022
26 Oct 2022 AP01 Appointment of Mr Radek Dousa as a director on 26 October 2022
26 Oct 2022 PSC07 Cessation of Vladimirs Alksnis as a person with significant control on 26 October 2022
26 Oct 2022 PSC01 Notification of Radek Dousa as a person with significant control on 26 October 2022
26 Oct 2022 AD01 Registered office address changed from 86 Great Portland Street London W1W 7LT England to 184 Holland Park Avenue London W11 4UJ on 26 October 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
19 Oct 2022 CERTNM Company name changed golden rays (bingley) LTD\certificate issued on 19/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-14
18 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
18 Oct 2022 PSC01 Notification of Vladimirs Alksnis as a person with significant control on 14 October 2022
18 Oct 2022 TM01 Termination of appointment of a director
18 Oct 2022 AP01 Appointment of Mr Vladimirs Alksnis as a director on 14 October 2022
18 Oct 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 14 October 2022
17 Oct 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 86 Great Portland Street London W1W 7LT on 17 October 2022
17 Oct 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 14 October 2022
17 Oct 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 14 October 2022
17 Oct 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 14 October 2022
12 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
03 May 2022 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 3 May 2022
25 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
25 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted