OAKCHESTER LIMITED

3rd Floor 1 Manchester Square, London, W1U 3AB
StatusDISSOLVED
Company No.09170629
CategoryPrivate Limited Company
Incorporated11 Aug 2014
Age9 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 9 months

SUMMARY

OAKCHESTER LIMITED is an dissolved private limited company with number 09170629. It was incorporated 9 years, 9 months, 12 days ago, on 11 August 2014 and it was dissolved 1 year, 9 months ago, on 23 August 2022. The company address is 3rd Floor 1 Manchester Square, London, W1U 3AB.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pauline Goetsch

Change date: 2021-04-28

Documents

View document PDF

Restoration order of court

Date: 18 Aug 2021

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-10

Officer name: Pauline Goetsch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-30

Officer name: Brian Leon Resnick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-25

Officer name: Brian Leon Resnick

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

New address: 3Rd Floor 1 Manchester Square London W1U 3AB

Change date: 2014-12-08

Old address: 3Rd Floor 1 Manchester Square London W1U 3AB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

New address: 3Rd Floor 1 Manchester Square London W1U 3AB

Change date: 2014-12-08

Old address: 3Rd Floor 1 Manchester Square London Wu 3Ab United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

Old address: Part 3Rd Floor 1 & 26 Manchester Square London W1U 3PA United Kingdom

Change date: 2014-12-08

New address: 3Rd Floor 1 Manchester Square London W1U 3AB

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-08

Officer name: Mr Sean Alan Melnick

Documents

View document PDF

Incorporation company

Date: 11 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMMANUEL WISDOM HEALTH CARE LIMITED

12 FERNEY MEADE WAY,ISLEWORTH,TW7 6TP

Number:09441125
Status:ACTIVE
Category:Private Limited Company

HALGLOW LIMITED

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:10968166
Status:ACTIVE
Category:Private Limited Company

HEXCHEM IMPORTS LTD

21 MACKINTOSH ROAD,RACKHEATH,NR13 6LJ

Number:07981947
Status:ACTIVE
Category:Private Limited Company

INDOBITES LIMITED

27 HAY LANE,LONDON,NW9 0NH

Number:11772742
Status:ACTIVE
Category:Private Limited Company

LION TRADING CONSULTANTS LIMITED

32 BYRON HILL ROAD,HARROW ON THE HILL,HA2 0HY

Number:09916641
Status:ACTIVE
Category:Private Limited Company

NOVUS ALTAIR LIMITED

82 SALISBURY AVENUE,BARKING,IG11 9XS

Number:07303078
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