OAKWOOD EAST DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | 11313354 |
Category | Private Limited Company |
Incorporated | 17 Apr 2018 |
Age | 6 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 5 months, 26 days |
SUMMARY
OAKWOOD EAST DEVELOPMENTS LTD is an dissolved private limited company with number 11313354. It was incorporated 6 years, 12 days ago, on 17 April 2018 and it was dissolved 3 years, 5 months, 26 days ago, on 03 November 2020. The company address is 11313354: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Termination director company with name termination date
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ishmatu Bah
Termination date: 2020-06-03
Documents
Cessation of a person with significant control
Date: 03 Jun 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-01
Psc name: Ishmatu Bah
Documents
Default companies house registered office address applied
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: RP05
Change date: 2020-02-27
Default address: PO Box 4385, 11313354: Companies House Default Address, Cardiff, CF14 8LH
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 11 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shade Phillip-Atherley
Termination date: 2020-01-11
Documents
Cessation of a person with significant control
Date: 22 Jan 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shade Phillip-Atherley
Cessation date: 2019-12-01
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Termination director company with name termination date
Date: 17 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emmanuel Stovell-Douglas
Termination date: 2018-07-01
Documents
Change person director company with change date
Date: 05 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-28
Officer name: Ms Ishmatu Bah
Documents
Change person director company with change date
Date: 05 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-28
Officer name: Ms Shade Phillip-Atherley
Documents
Termination director company with name termination date
Date: 05 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Emmanuel Stovell-Douglas
Documents
Capital allotment shares
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2018-07-05
Documents
Cessation of a person with significant control
Date: 05 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-01
Psc name: Emmanuel Stovell-Douglas
Documents
Change registered office address company with date old address new address
Date: 25 May 2018
Action Date: 25 May 2018
Category: Address
Type: AD01
New address: 40 Bloomsbury Way London WC1A 2SE
Old address: 374 Ley Street Ilford IG1 4AE England
Change date: 2018-05-25
Documents
Notification of a person with significant control
Date: 25 May 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-10
Psc name: Emmanuel Stovell-Douglas
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Shade Phillip-Atherley
Change date: 2018-04-18
Documents
Capital allotment shares
Date: 15 May 2018
Action Date: 10 May 2018
Category: Capital
Type: SH01
Date: 2018-05-10
Capital : 3 GBP
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
New address: 374 Ley Street Ilford IG1 4AE
Change date: 2018-05-15
Old address: Spirit House 8 High Street West Molesey Surrey KT8 2NA United Kingdom
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Emmanuel Stovell-Douglas
Appointment date: 2018-05-10
Documents
Resolution
Date: 15 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Ishmatu Bah
Change date: 2018-04-18
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-18
Psc name: Ms Shade Phillip-Atherley
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-19
Officer name: Ms Shade Phillip-Atherley
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ishmatu Bah
Change date: 2018-04-18
Documents
Some Companies
18 MELBOURNE GROVE,LONDON,SE22 8RA
Number: | 09267799 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR MIDAS HOUSE,ORPINGTON,BR6 0EL
Number: | 03644774 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PARSONS GREEN HOUSE,LONDON,SW6 4HH
Number: | 10135636 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGERTON PARK INDOOR BOWLS CLUB LIMITED
EGERTON PARK PAVILION,BEXHILL,TN39 3HL
Number: | 00896130 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 PARK AVENUE,BARNOLDSWICK,BB18 5AT
Number: | 11937828 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP
Number: | 10900008 |
Status: | ACTIVE |
Category: | Private Limited Company |