IIH OAK NOM 2 LTD

08795370
1148 MOUNTVIEW COURT HIGH ROAD LONDON ENGLAND N20 0RA

Documents

Documents
Date Category Description Pages
09 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
10 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
09 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
26 Oct 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Oct 2020 resolution Resolution 1 Buy now
26 Oct 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
13 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2020 officers Termination of appointment of director (Earl Sibley) 1 Buy now
12 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Oct 2019 accounts Annual Accounts 2 Buy now
23 May 2019 mortgage Registration of a charge 12 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2018 accounts Annual Accounts 2 Buy now
15 May 2018 officers Appointment of director (Mr Earl Sibley) 2 Buy now
01 May 2018 officers Termination of appointment of director (Simon Neil Phillips) 1 Buy now
09 Jan 2018 officers Termination of appointment of director (Thomas Benedict Symes) 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2017 officers Appointment of director (Mr Thomas Benedict Symes) 2 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2016 accounts Annual Accounts 2 Buy now
14 Dec 2015 annual-return Annual Return 3 Buy now
14 Dec 2015 mortgage Registration of a charge 14 Buy now
24 Aug 2015 accounts Annual Accounts 2 Buy now
06 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Jul 2015 mortgage Registration of a charge 12 Buy now
24 Dec 2014 annual-return Annual Return 3 Buy now
17 Dec 2014 mortgage Registration of a charge 12 Buy now
06 Nov 2014 mortgage Registration of a charge 12 Buy now
06 Aug 2014 mortgage Registration of a charge 13 Buy now
05 Jul 2014 mortgage Registration of a charge 15 Buy now
03 May 2014 mortgage Registration of a charge 17 Buy now
06 Mar 2014 mortgage Registration of a charge 58 Buy now
17 Jan 2014 incorporation Memorandum Articles 14 Buy now
17 Jan 2014 resolution Resolution 2 Buy now
28 Nov 2013 incorporation Incorporation Company 22 Buy now