OAKDALE TOPCO LIMITED

13166697
THE HEALS BUILDING SUITES A & B, 3RD FLOOR 22-24 TORRINGTON PLACE LONDON WC1E 7HJ

Documents

Documents
Date Category Description Pages
18 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
22 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Aug 2023 resolution Resolution 1 Buy now
29 Aug 2023 capital Return of Allotment of shares 3 Buy now
29 Aug 2023 capital Statement of capital (Section 108) 5 Buy now
29 Aug 2023 resolution Resolution 1 Buy now
29 Aug 2023 insolvency Solvency Statement dated 25/08/23 1 Buy now
29 Aug 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Aug 2023 capital Statement of capital (Section 108) 5 Buy now
24 Aug 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Aug 2023 insolvency Solvency Statement dated 24/08/23 1 Buy now
24 Aug 2023 resolution Resolution 1 Buy now
31 May 2023 officers Termination of appointment of director (Kathryn Anne Smith) 1 Buy now
31 May 2023 officers Termination of appointment of director (Robert Martin) 1 Buy now
31 May 2023 officers Appointment of director (Ms Amanda Louise Holgate) 2 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2023 officers Appointment of director (Ms Kathryn Anne Smith) 2 Buy now
06 Jan 2023 officers Appointment of director (Mr Robert Martin) 2 Buy now
03 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2022 officers Termination of appointment of director (Mark Charles Greaves) 1 Buy now
03 Nov 2022 officers Termination of appointment of director (Michael Jon Whitehead) 1 Buy now
03 Nov 2022 officers Appointment of director (Mrs Sarah Elizabeth Jones) 2 Buy now
21 Oct 2022 accounts Annual Accounts 20 Buy now
29 Sep 2022 officers Change of particulars for director (Mr Michael Jon Whitehead) 2 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2021 officers Termination of appointment of director (Lawrence Neil Tomlinson) 1 Buy now
16 Nov 2021 officers Termination of appointment of director (Philip Miles Raven) 1 Buy now
16 Nov 2021 officers Termination of appointment of director (Matthew Graeme Lowe) 1 Buy now
19 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2021 mortgage Registration of a charge 19 Buy now
02 Jul 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
02 Jul 2021 capital Statement of capital (Section 108) 3 Buy now
02 Jul 2021 insolvency Solvency Statement dated 15/06/21 2 Buy now
02 Jul 2021 resolution Resolution 2 Buy now
30 Apr 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2021 mortgage Registration of a charge 40 Buy now
11 Apr 2021 resolution Resolution 2 Buy now
11 Apr 2021 incorporation Memorandum Articles 15 Buy now
06 Apr 2021 officers Appointment of director (Mr Michael Whitehead) 2 Buy now
06 Apr 2021 capital Return of Allotment of shares 3 Buy now
06 Apr 2021 capital Return of Allotment of shares 3 Buy now
06 Apr 2021 officers Appointment of director (Mr Mark Charles Greaves) 2 Buy now
29 Jan 2021 incorporation Incorporation Company 23 Buy now