PROJECT ORACLE EVIDENCE HUB
Status | DISSOLVED |
Company No. | 09131843 |
Category | |
Incorporated | 15 Jul 2014 |
Age | 9 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 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
Dissolution voluntary strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Feb 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Apr 2016
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
Some Companies
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 10014217 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OAKLEY HOUSE,WIDNES,WA8 0YQ
Number: | 10548739 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |