OAKWOOD EAST DEVELOPMENTS LTD

11313354: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11313354
CategoryPrivate Limited Company
Incorporated17 Apr 2018
Age6 years, 12 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2018-07-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 May 2018

Action Date: 10 May 2018

Category: Capital

Type: SH01

Date: 2018-05-10

Capital : 3 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTH RECRUITMENT LTD

18 MELBOURNE GROVE,LONDON,SE22 8RA

Number:09267799
Status:ACTIVE
Category:Private Limited Company

DACE MOTORSPORT LIMITED

1ST FLOOR MIDAS HOUSE,ORPINGTON,BR6 0EL

Number:03644774
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DELIMPORT LIMITED

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)

GS NORMAN LTD

1 PARK AVENUE,BARNOLDSWICK,BB18 5AT

Number:11937828
Status:ACTIVE
Category:Private Limited Company

JDC CATERING LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:10900008
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