OAKMATCH LIMITED

05716845
FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 1DH

Documents

Documents
Date Category Description Pages
10 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Nov 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Oct 2017 accounts Annual Accounts 6 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2017 officers Appointment of director (Mr Nicholas Henry Fisher) 3 Buy now
04 May 2017 officers Appointment of director (Mr David Alexander Wright) 3 Buy now
04 May 2017 officers Termination of appointment of director (Joseph Ackerman) 2 Buy now
02 May 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Feb 2016 annual-return Annual Return 4 Buy now
26 Nov 2015 accounts Annual Accounts 6 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
27 Nov 2014 accounts Annual Accounts 6 Buy now
21 Feb 2014 annual-return Annual Return 4 Buy now
19 Nov 2013 accounts Annual Accounts 6 Buy now
08 Mar 2013 annual-return Annual Return 4 Buy now
27 Nov 2012 accounts Annual Accounts 5 Buy now
24 Apr 2012 annual-return Annual Return 5 Buy now
10 Apr 2012 officers Termination of appointment of director (Daniel Wulwick) 1 Buy now
05 Dec 2011 accounts Annual Accounts 5 Buy now
18 Aug 2011 officers Change of particulars for secretary (Joseph Ackerman) 2 Buy now
18 Aug 2011 officers Change of particulars for director (Joseph Ackerman) 2 Buy now
11 Aug 2011 officers Change of particulars for director (Daniel Wulwick) 3 Buy now
23 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jul 2011 annual-return Annual Return 5 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Sep 2010 accounts Annual Accounts 3 Buy now
13 May 2010 officers Change of particulars for director (Joseph Ackerman) 2 Buy now
12 May 2010 officers Change of particulars for secretary (Joseph Ackerman) 1 Buy now
11 May 2010 officers Change of particulars for director (Daniel Wulwick) 2 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for secretary (Joseph Ackerman) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Joseph Ackerman) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Daniel Wulwick) 2 Buy now
26 Aug 2009 accounts Annual Accounts 3 Buy now
23 Feb 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
07 May 2008 accounts Annual Accounts 3 Buy now
21 Feb 2008 annual-return Return made up to 21/02/08; full list of members 2 Buy now
14 Jul 2007 accounts Annual Accounts 3 Buy now
26 Feb 2007 annual-return Return made up to 21/02/07; full list of members 3 Buy now
08 Mar 2006 officers Director resigned 1 Buy now
08 Mar 2006 officers Secretary resigned 1 Buy now
08 Mar 2006 officers New director appointed 3 Buy now
08 Mar 2006 officers New secretary appointed;new director appointed 8 Buy now
21 Feb 2006 incorporation Incorporation Company 15 Buy now