PROJECT ORACLE EVIDENCE HUB

Unit 2 290 Mare Street, London, E8 1HE, United Kingdom
StatusDISSOLVED
Company No.09131843
Category
Incorporated15 Jul 2014
Age9 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 4 days

SUMMARY

PROJECT ORACLE EVIDENCE HUB is an dissolved with number 09131843. It was incorporated 9 years, 10 months, 17 days ago, on 15 July 2014 and it was dissolved 5 years, 4 days ago, on 28 May 2019. The company address is Unit 2 290 Mare Street, London, E8 1HE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 28 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kwasi Bediako

Termination date: 2018-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-29

Old address: Unit 3.13 Canterbury Court Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE United Kingdom

New address: Unit 2 290 Mare Street London E8 1HE

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Ms Pauline Daniyon

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dexter Lawrence Charles Boyce

Change date: 2017-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jeremy Gold

Appointment date: 2017-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dexter Lawrence Charles Boyce

Appointment date: 2017-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Louise Kavanagh

Appointment date: 2017-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Mr Luke Joel Bishop Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Mr Richard Charles Russell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-14

Old address: Suite H0219 Kingston Road London SW19 3NW England

New address: Unit 3.13 Canterbury Court Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pauline Daniyon

Appointment date: 2016-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-16

Officer name: Mr Michael Stuart Kell

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-16

Officer name: Susan Mary Holloway

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

New address: Suite H0219 Kingston Road London SW19 3NW

Old address: 166-220 London Metropolitan University Tower Building Holloway Road London N7 8DB England

Change date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Ms Susan Mary Holloway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Old address: Hub Westminster, New Zealand House 80 Haymarket London SW1Y 4TE

Change date: 2015-11-19

New address: 166-220 London Metropolitan University Tower Building Holloway Road London N7 8DB

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-14

Officer name: Professor Georgie Parry-Crooke

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCEPT HOLDINGS LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:10014217
Status:ACTIVE
Category:Private Limited Company

MOBILE LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:06320239
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 1063 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033304
Status:ACTIVE
Category:Limited Partnership

PRESIDENTIAL CARS 2017 LTD

OAKLEY HOUSE,WIDNES,WA8 0YQ

Number:10548739
Status:ACTIVE
Category:Private Limited Company

TERRO-TECH LIMITED

22 SARSEN CLOSE,SWINDON,SN1 4LA

Number:10483325
Status:ACTIVE
Category:Private Limited Company

THE DEOS PROPERTY GROUP LIMITED

LMW,BASINGSTOKE,RG24 7AL

Number:06071892
Status:ACTIVE
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