OLDBROOK LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/10/2224 October 2022 Satisfaction of charge 078163310002 in full

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

23/02/2023 February 2020 REGISTERED OFFICE CHANGED ON 23/02/2020 FROM 26 WILLEN PARK AVENUE WILLEN PARK MILTON KEYNES MK15 9HR ENGLAND

View Document

14/01/2014 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

05/07/195 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/05/1918 May 2019 REGISTERED OFFICE CHANGED ON 18/05/2019 FROM 20 LANGLEY ROAD SLOUGH SL3 7AB

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078163310001

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MING LIANG CHEN / 10/07/2016

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/10/1527 October 2015 ALTER ARTICLES 25/09/2015

View Document

22/10/1522 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/03/1420 March 2014 PREVSHO FROM 31/10/2013 TO 31/08/2013

View Document

19/10/1319 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR SATPAL PUAAR

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR MINGLIANG CHEN

View Document

29/11/1229 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1119 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company