OLIGARCHY LIMITED

04456664
24 MORGANS ROAD HERTFORD SG13 8BS

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
20 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Jun 2024 officers Termination of appointment of secretary (Terence John Betts) 1 Buy now
10 Jun 2024 officers Termination of appointment of director (Jennifer Anne Black) 1 Buy now
27 Mar 2024 accounts Annual Accounts 8 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 8 Buy now
19 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 9 Buy now
29 Jun 2021 accounts Annual Accounts 9 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 accounts Annual Accounts 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 6 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2018 accounts Annual Accounts 7 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 accounts Annual Accounts 4 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
27 Mar 2015 accounts Annual Accounts 3 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 7 Buy now
29 Jun 2013 annual-return Annual Return 4 Buy now
29 Jun 2013 officers Change of particulars for director (Jennifer Anne Black) 2 Buy now
29 Jun 2013 officers Change of particulars for director (Oliver John William Betts) 2 Buy now
31 Mar 2013 accounts Annual Accounts 8 Buy now
29 Jun 2012 annual-return Annual Return 5 Buy now
31 Mar 2012 accounts Annual Accounts 10 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
02 May 2011 accounts Annual Accounts 8 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Change of particulars for director (Jennifer Anne Black) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Oliver John William Betts) 2 Buy now
09 Jun 2010 accounts Amended Accounts 4 Buy now
01 Apr 2010 accounts Annual Accounts 4 Buy now
02 Jul 2009 officers Director's change of particulars / jennifer black / 02/07/2009 1 Buy now
02 Jul 2009 officers Director's change of particulars / oliver betts / 02/07/2009 1 Buy now
02 Jul 2009 annual-return Return made up to 07/06/09; full list of members 3 Buy now
29 May 2009 accounts Annual Accounts 4 Buy now
14 Jul 2008 officers Appointment terminated secretary jennifer black 1 Buy now
14 Jul 2008 officers Secretary appointed mr terence john betts 1 Buy now
03 Jul 2008 annual-return Return made up to 07/06/08; full list of members 3 Buy now
03 Jul 2008 officers Director and secretary's change of particulars / jennifer black / 01/02/2008 1 Buy now
16 Apr 2008 accounts Annual Accounts 8 Buy now
03 Jan 2008 address Registered office changed on 03/01/08 from: 18 vicar road liverpool merseyside L6 0BW 1 Buy now
07 Jun 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
27 Apr 2007 accounts Annual Accounts 8 Buy now
29 Mar 2007 officers New director appointed 1 Buy now
06 Jul 2006 annual-return Return made up to 07/06/06; full list of members 2 Buy now
07 Apr 2006 accounts Annual Accounts 8 Buy now
27 Jun 2005 annual-return Return made up to 07/06/05; full list of members 2 Buy now
25 Apr 2005 officers New secretary appointed 1 Buy now
25 Apr 2005 address Registered office changed on 25/04/05 from: 6 ashcroft court cambridge CB4 2SN 1 Buy now
25 Apr 2005 officers Secretary resigned 1 Buy now
31 Mar 2005 accounts Annual Accounts 8 Buy now
08 Jul 2004 annual-return Return made up to 07/06/04; full list of members 6 Buy now
07 Apr 2004 accounts Annual Accounts 8 Buy now
04 Jul 2003 annual-return Return made up to 07/06/03; full list of members 6 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
19 Jun 2002 officers New secretary appointed 2 Buy now
18 Jun 2002 address Registered office changed on 18/06/02 from: 20 william james house cowley road cambridge CB4 0WX 1 Buy now
18 Jun 2002 officers Director resigned 1 Buy now
18 Jun 2002 officers Secretary resigned 1 Buy now
07 Jun 2002 incorporation Incorporation Company 13 Buy now