OAKTECH (NEW SMITHFIELD) LTD
Status | DISSOLVED |
Company No. | 08824022 |
Category | Private Limited Company |
Incorporated | 23 Dec 2013 |
Age | 10 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 15 days |
SUMMARY
OAKTECH (NEW SMITHFIELD) LTD is an dissolved private limited company with number 08824022. It was incorporated 10 years, 5 months, 15 days ago, on 23 December 2013 and it was dissolved 3 years, 8 months, 15 days ago, on 22 September 2020. The company address is 1 Fielden Avenue, Manchester, M21 9QB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Dissolution voluntary strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-13
Officer name: Mr Jacob Azouri Ezair
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Rebekah Rachel Tauch
Termination date: 2018-12-13
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Old address: 64 Jersey St Ancoats Manchester Gr Manchester M4 6JW
New address: 1 Fielden Avenue Manchester M21 9QB
Change date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: M Jessica Rebekah Rachel Tauch
Documents
Termination secretary company with name termination date
Date: 17 Jan 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aaron Richard Ezair
Termination date: 2015-11-01
Documents
Termination director company with name termination date
Date: 17 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Jacob Azouri Ezair
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Change account reference date company current extended
Date: 28 Jun 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-12-31
Documents
Some Companies
48 NEW ROAD,SPALDING,PE12 9RQ
Number: | 08985121 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11242929 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 OLD ABBEY ROAD,NORTH BERWICK,EH39 4BP
Number: | SC500606 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEVILLS,BURES,CO8 5JW
Number: | 08387910 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHILDSBRIDGE LANE,SEVENOAKS,TN15 0BY
Number: | 11905793 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU
Number: | 11417914 |
Status: | ACTIVE |
Category: | Private Limited Company |