OAKPOINT TECHNOLOGIES LIMITED

SC468798
50 NORTHUMBERLAND STREET EDINBURGH UNITED KINGDOM EH3 6JE

Documents

Documents
Date Category Description Pages
28 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 2 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 accounts Annual Accounts 3 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 2 Buy now
09 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2021 officers Appointment of director (Mrs Anna Young) 2 Buy now
05 Feb 2021 officers Termination of appointment of director (Christopher George Alvan Fletcher) 1 Buy now
05 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2020 accounts Annual Accounts 2 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 2 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 officers Termination of appointment of secretary (Mbm Secretarial Services Limited) 1 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
30 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2017 officers Appointment of corporate secretary (Mbm Secretarial Services Limited) 2 Buy now
27 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2017 resolution Resolution 3 Buy now
13 Oct 2017 accounts Annual Accounts 2 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2016 accounts Annual Accounts 2 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
19 Feb 2016 officers Appointment of secretary (Mr David Everard Young) 2 Buy now
29 Nov 2015 accounts Annual Accounts 3 Buy now
02 Jun 2015 officers Termination of appointment of secretary (Mbm Secretarial Services Limited) 1 Buy now
02 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2015 annual-return Annual Return 4 Buy now
31 Jan 2014 incorporation Incorporation Company 23 Buy now