AUTUMN OAK LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.07443274
CategoryPrivate Limited Company
Incorporated18 Nov 2010
Age13 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution20 Jan 2023
Years1 year, 3 months, 25 days

SUMMARY

AUTUMN OAK LIMITED is an dissolved private limited company with number 07443274. It was incorporated 13 years, 5 months, 26 days ago, on 18 November 2010 and it was dissolved 1 year, 3 months, 25 days ago, on 20 January 2023. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2022

Action Date: 19 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2021

Action Date: 19 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Old address: 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom

Change date: 2020-04-09

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-19

Old address: 171-173 Gray's Inn Road London Greater London WC1X 8UE

New address: 4th Floor 4 Tabernacle Street London EC2A 4LU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-30

New date: 2018-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Capital cancellation shares

Date: 26 Jan 2018

Action Date: 01 Mar 2017

Category: Capital

Type: SH06

Date: 2017-03-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Nicole Morris

Cessation date: 2017-03-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-01

Psc name: Mr Paul Morris

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-03-01

Documents

View document PDF

Notice restriction on company articles

Date: 15 Jan 2018

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-02

Officer name: Mr Paul Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-16

Officer name: Paul Morris

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 May 2016

Action Date: 18 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-11-18

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2016

Action Date: 15 May 2015

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 30 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-08

Officer name: Paul Morris

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2014

Action Date: 30 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-30

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Vallance

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Galloway

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Morris

Documents

View document PDF

Incorporation company

Date: 18 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GUY HELLIER LIMITED

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:09060095
Status:ACTIVE
Category:Private Limited Company

HAJI CURRY HOUSE LIMITED

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:09614086
Status:ACTIVE
Category:Private Limited Company

KAY MITCHELL CONSULTING LTD

3 ST DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF

Number:SC369174
Status:ACTIVE
Category:Private Limited Company

PAISLEY DEFENCE LAWYERS (SCOTLAND) LIMITED

FLOOR 1, 61,JOHNSTONE,PA5 8QG

Number:SC587827
Status:ACTIVE
Category:Private Limited Company

SAGECITY LTD

48A MORAY PLACE,EDINBURGH,EH3 6BH

Number:SC606116
Status:ACTIVE
Category:Private Limited Company

SAVREY INDUSTRIES LIMITED

PENNINE HOUSE,NOTTINGHAM,NG1 7BQ

Number:02819300
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source