- Company Overview for J S OAKLEY ESTATE LIMITED (11998382)
- Filing history for J S OAKLEY ESTATE LIMITED (11998382)
- People for J S OAKLEY ESTATE LIMITED (11998382)
- Charges for J S OAKLEY ESTATE LIMITED (11998382)
- More for J S OAKLEY ESTATE LIMITED (11998382)
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) |
---|---|---|---|
28 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2024 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2022
|
|
03 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
11 Sep 2023 | MR01 | Registration of charge 119983820002, created on 1 September 2023 | |
11 Sep 2023 | MR01 | Registration of charge 119983820003, created on 1 September 2023 | |
07 Aug 2023 | MR04 | Satisfaction of charge 119983820001 in full | |
01 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
19 May 2023 | CH01 | Director's details changed for Mr Jason John Oakley on 19 May 2023 | |
19 May 2023 | PSC04 | Change of details for Mr Jason John Oakley as a person with significant control on 19 May 2023 | |
04 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
22 Sep 2022 | CERTNM |
Company name changed jo worldwide LIMITED\certificate issued on 22/09/22
|
|
23 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
15 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
24 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 17 May 2021
|
|
30 Jul 2021 | SH03 |
Purchase of own shares.
|
|
09 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
03 Jun 2020 | AD01 | Registered office address changed from 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX United Kingdom to Whitehall Farm Hales Green Yeavely Ashbourne DE6 2DS on 3 June 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
04 Jun 2019 | MR01 | Registration of charge 119983820001, created on 17 May 2019 | |
15 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-15
|