OAKDALE UK HOLDINGS LTD: Filings

  • Overview

    Company NameOAKDALE UK HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 12793921
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for OAKDALE UK HOLDINGS LTD?

    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

    1 pagesDS01

    Micro company accounts made up to Aug 31, 2023

    5 pagesAA

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2022

    5 pagesAA

    Registered office address changed from Flat 4 62 Bouverie Road West Folkestone Kent CT20 2RL England to Suite 22 95 Miles Road Mitcham CR4 3FH on Aug 23, 2023

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 04, 2022 with no updates

    3 pagesCS01

    Registered office address changed from The Generator Business Centre Suite 23 95 Miles Road Mitcham CR4 3FH England to Flat 4 62 Bouverie Road West Folkestone Kent CT20 2RL on Nov 29, 2021

    1 pagesAD01

    Termination of appointment of Michael Matthew Connolly as a director on Feb 20, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 16, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 15, 2021

    RES15

    Confirmation statement made on Feb 04, 2021 with updates

    4 pagesCS01

    Change of details for Mr Kevin John Reed as a person with significant control on Feb 02, 2021

    2 pagesPSC04

    Cessation of Michael Matthew Connolly as a person with significant control on Feb 02, 2021

    1 pagesPSC07

    Incorporation

    13 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationAug 05, 2020

    Model articles adopted

    MODEL ARTICLES
    capitalAug 05, 2020

    Statement of capital on Aug 05, 2020

    • Capital: GBP 100
    SH01

    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