S HARLOW PERIOD OAK LIMITED

04371609
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jul 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 26 Buy now
03 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
18 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
30 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
18 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Nov 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
16 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
16 Nov 2016 resolution Resolution 1 Buy now
22 Feb 2016 annual-return Annual Return 5 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 accounts Annual Accounts 6 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
08 Oct 2013 mortgage Registration of a charge 8 Buy now
23 May 2013 accounts Annual Accounts 5 Buy now
12 Feb 2013 annual-return Annual Return 5 Buy now
31 May 2012 accounts Annual Accounts 5 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
04 Apr 2011 accounts Annual Accounts 6 Buy now
07 May 2010 accounts Annual Accounts 6 Buy now
06 Mar 2010 annual-return Annual Return 5 Buy now
05 Mar 2010 officers Change of particulars for director (Karen Harlow) 2 Buy now
01 May 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
27 Apr 2009 accounts Annual Accounts 6 Buy now
10 Dec 2008 accounts Annual Accounts 6 Buy now
28 Apr 2008 capital Ad 14/04/08\gbp si 18@1=18\gbp ic 2/20\ 2 Buy now
29 Feb 2008 annual-return Return made up to 12/02/08; full list of members 4 Buy now
18 May 2007 annual-return Return made up to 12/02/07; no change of members 7 Buy now
10 May 2007 accounts Annual Accounts 6 Buy now
03 May 2006 accounts Annual Accounts 6 Buy now
06 Mar 2006 annual-return Return made up to 12/02/06; full list of members 7 Buy now
22 Apr 2005 accounts Annual Accounts 6 Buy now
07 Mar 2005 annual-return Return made up to 12/02/05; full list of members 7 Buy now
10 May 2004 accounts Annual Accounts 6 Buy now
24 Feb 2004 annual-return Return made up to 12/02/04; full list of members 7 Buy now
16 Dec 2003 accounts Annual Accounts 4 Buy now
09 Jun 2003 address Registered office changed on 09/06/03 from: 62 cypress avenue godinton park ashford kent TN23 3JP 1 Buy now
24 Mar 2003 annual-return Return made up to 12/02/03; full list of members 7 Buy now
29 Mar 2002 officers Secretary resigned 1 Buy now
29 Mar 2002 officers Director resigned 1 Buy now
29 Mar 2002 officers New director appointed 2 Buy now
29 Mar 2002 officers New director appointed 2 Buy now
29 Mar 2002 officers New secretary appointed 2 Buy now
19 Mar 2002 address Registered office changed on 19/03/02 from: hydra house 26 north street ashford kent TN24 8JR 1 Buy now
18 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
12 Feb 2002 incorporation Incorporation Company 13 Buy now