OAKLEA PROPERTIES LIMITED

02225208
15 CANADA SQUARE CANARY WHARF LONDON E14 5GL

Documents

Documents
Date Category Description Pages
12 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
12 Apr 2021 insolvency Liquidation In Administration Move To Dissolution 61 Buy now
09 Apr 2021 insolvency Liquidation In Administration Progress Report 59 Buy now
27 Oct 2020 insolvency Liquidation In Administration Progress Report 60 Buy now
21 Apr 2020 insolvency Liquidation In Administration Progress Report 60 Buy now
03 Jan 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
12 Oct 2019 insolvency Liquidation In Administration Progress Report 59 Buy now
23 Apr 2019 insolvency Liquidation In Administration Progress Report 58 Buy now
18 Oct 2018 insolvency Liquidation In Administration Progress Report 58 Buy now
18 Apr 2018 insolvency Liquidation In Administration Progress Report 58 Buy now
08 Jan 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
19 Oct 2017 insolvency Liquidation In Administration Progress Report 56 Buy now
13 Apr 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 52 Buy now
28 Dec 2016 insolvency Liquidation In Administration Extension Of Period 2 Buy now
23 Nov 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 53 Buy now
17 Jun 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 78 Buy now
04 Jan 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 117 Buy now
16 Dec 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
22 Jul 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 153 Buy now
08 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
19 Feb 2015 insolvency Liquidation In Administration Proposals 90 Buy now
02 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
11 Oct 2014 annual-return Annual Return 3 Buy now
10 Jan 2014 officers Termination of appointment of secretary (Paul Singer) 1 Buy now
03 Jan 2014 accounts Annual Accounts 6 Buy now
26 Sep 2013 annual-return Annual Return 4 Buy now
07 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2013 mortgage Registration of a charge 32 Buy now
27 Apr 2013 mortgage Registration of a charge 30 Buy now
03 Jan 2013 auditors Auditors Resignation Company 1 Buy now
02 Jan 2013 officers Termination of appointment of director (Stephanie Robinson) 1 Buy now
28 Dec 2012 accounts Annual Accounts 9 Buy now
18 Dec 2012 miscellaneous Miscellaneous 2 Buy now
08 Nov 2012 annual-return Annual Return 6 Buy now
02 Oct 2012 officers Termination of appointment of director (Robert Hobson) 2 Buy now
03 Jul 2012 officers Termination of appointment of director (Paul Singer) 1 Buy now
20 Mar 2012 address Move Registers To Registered Office Company 2 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
17 Oct 2011 annual-return Annual Return 8 Buy now
20 Dec 2010 accounts Annual Accounts 6 Buy now
11 Oct 2010 annual-return Annual Return 8 Buy now
06 Oct 2010 address Move Registers To Sail Company 1 Buy now
06 Oct 2010 address Move Registers To Sail Company 1 Buy now
06 Oct 2010 address Move Registers To Sail Company 1 Buy now
06 Oct 2010 address Move Registers To Sail Company 1 Buy now
06 Oct 2010 address Move Registers To Sail Company 1 Buy now
06 Oct 2010 address Change Sail Address Company 1 Buy now
30 Jan 2010 accounts Annual Accounts 6 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
28 Jul 2009 officers Director's change of particulars / john de stefano / 26/06/2009 1 Buy now
31 Jan 2009 accounts Annual Accounts 6 Buy now
29 Sep 2008 annual-return Return made up to 14/09/08; full list of members 4 Buy now
05 Aug 2008 officers Director's change of particulars / john de stefano / 01/04/2008 1 Buy now
16 May 2008 officers Director appointed mr robert james hobson 1 Buy now
01 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 1 Buy now
14 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Dec 2007 accounts Annual Accounts 6 Buy now
25 Sep 2007 annual-return Return made up to 14/09/07; full list of members 2 Buy now
01 Feb 2007 accounts Annual Accounts 6 Buy now
30 Jan 2007 officers New director appointed 1 Buy now
29 Jan 2007 officers Director resigned 1 Buy now
27 Sep 2006 annual-return Return made up to 14/09/06; full list of members 2 Buy now
24 Aug 2006 officers Director resigned 1 Buy now
16 Aug 2006 officers New director appointed 1 Buy now
09 May 2006 officers Director's particulars changed 1 Buy now
23 Mar 2006 officers New director appointed 2 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
20 Mar 2006 officers New director appointed 1 Buy now
03 Jan 2006 officers New director appointed 4 Buy now
30 Nov 2005 accounts Annual Accounts 6 Buy now
19 Oct 2005 officers New secretary appointed 1 Buy now
18 Oct 2005 officers Secretary resigned 1 Buy now
12 Oct 2005 annual-return Return made up to 14/09/05; full list of members 2 Buy now
11 Oct 2005 officers Director's particulars changed 1 Buy now
02 Dec 2004 accounts Annual Accounts 7 Buy now
21 Oct 2004 annual-return Return made up to 14/09/04; full list of members 5 Buy now
04 Nov 2003 accounts Annual Accounts 7 Buy now
02 Oct 2003 annual-return Return made up to 14/09/03; full list of members 5 Buy now
05 Sep 2003 officers New secretary appointed 2 Buy now
05 Sep 2003 officers Secretary resigned 1 Buy now
05 Sep 2003 officers Director resigned 1 Buy now
26 Aug 2003 officers Director's particulars changed 1 Buy now
21 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Aug 2003 resolution Resolution 2 Buy now
08 Aug 2003 capital Declaration of assistance for shares acquisition 8 Buy now
31 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
31 Jul 2003 mortgage Particulars of mortgage/charge 7 Buy now
11 Feb 2003 accounts Annual Accounts 7 Buy now
08 Oct 2002 annual-return Return made up to 14/09/02; full list of members 5 Buy now
30 Jan 2002 accounts Annual Accounts 6 Buy now
10 Oct 2001 annual-return Return made up to 14/09/01; full list of members 5 Buy now
09 Oct 2001 address Location of register of members 1 Buy now
26 Sep 2001 address Location of debenture register 1 Buy now
10 May 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2001 address Registered office changed on 21/02/01 from: 13 stratford place mayfair london W1N 9AF 1 Buy now
30 Jan 2001 accounts Annual Accounts 5 Buy now
23 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now