OLDCO (NO. 104) LIMITED: Filings

  • Overview

    Company NameOLDCO (NO. 104) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09094859
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for OLDCO (NO. 104) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    6 pagesDS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    2 pagesCS01

    Full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    6 pagesCS01

    Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP England to 45 Pall Mall London SW1Y 5JG on May 16, 2017

    2 pagesAD01

    Full accounts made up to Mar 31, 2016

    10 pagesAA

    Previous accounting period shortened from Dec 31, 2016 to Mar 31, 2016

    3 pagesAA01

    Annual return made up to Jun 20, 2016 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2016

    Statement of capital on Sep 07, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Satisfaction of charge 090948590001 in full

    5 pagesMR04

    Termination of appointment of Simon Rupert Howard Rice as a director on Dec 15, 2015

    2 pagesTM01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 1,000
    SH01

    Registration of charge 090948590001, created on Sep 09, 2014

    16 pagesMR01

    Current accounting period shortened from Jun 30, 2015 to Dec 31, 2014

    3 pagesAA01

    Appointment of Howard Steeples as a director on Aug 07, 2014

    3 pagesAP01

    Appointment of George Boden as a director on Aug 07, 2014

    3 pagesAP01

    Appointment of Simon Rupert Howard Rice as a director on Aug 07, 2014

    3 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0