ELEVEN OAKS LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.09512956
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution05 Mar 2021
Years3 years, 3 months, 14 days

SUMMARY

ELEVEN OAKS LIMITED is an dissolved private limited company with number 09512956. It was incorporated 9 years, 2 months, 24 days ago, on 26 March 2015 and it was dissolved 3 years, 3 months, 14 days ago, on 05 March 2021. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Nov 2019

Action Date: 09 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-09

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Old address: 22 South Audley Street London W1K 2NY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Codirector Services Limited

Termination date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Rodney Noel Dickson

Notification date: 2017-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Quantum Financial Holdings Limited

Cessation date: 2017-06-01

Documents

View document PDF

Change corporate director company with change date

Date: 15 Jan 2018

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Codirector Services Limited

Change date: 2017-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Aug 2017

Category: Address

Type: AD02

New address: 5 Stratford Place London W1C 1AX

Old address: 38 Hertford Street Hertford Street London W1J 7SG England

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec Services Limited

Change date: 2017-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Re registration memorandum articles

Date: 12 Sep 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 12 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 12 Sep 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Resolution

Date: 12 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: Sakina Khan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2016

Category: Address

Type: AD03

New address: 38 Hertford Street Hertford Street London W1J 7SG

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2016

Category: Address

Type: AD02

New address: 38 Hertford Street Hertford Street London W1J 7SG

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Pruthvinath Kancherla

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sakina Khan

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Rodney Noel Dickson

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Jose Miguel Javier Plaza Cavero

Documents

View document PDF

Legacy

Date: 08 Apr 2015

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 08 Apr 2015

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDYUS LIMITED

UNIT 5C SPITFIRE CLOSE,HUNTINGDON,PE29 6XY

Number:05158526
Status:ACTIVE
Category:Private Limited Company

BLACKLISTMEETINGS.COM LTD

57 PRINCE STREET,AVON, BRISTOL,BS1 4QH

Number:11625369
Status:ACTIVE
Category:Private Limited Company

INSIGNIA INVESTMENTS LIMITED

14 PINDAR ROAD,HODDESDON,EN11 0DE

Number:06396675
Status:ACTIVE
Category:Private Limited Company

MEL CARS LTD

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:10026183
Status:ACTIVE
Category:Private Limited Company

SOFIYA ESTATES LTD

NO.1 COCHRANE HOUSE,LONDON,E14 9UD

Number:07878625
Status:ACTIVE
Category:Private Limited Company

SYLVER UGO LTD

4 GREAT CHEETHAM STREET WEST,SALFORD,M7 2JE

Number:09552150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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