OLDHAM EATS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
10/03/2510 March 2025 | Application to strike the company off the register |
13/02/2413 February 2024 | Confirmation statement made on 2023-12-19 with no updates |
22/01/2422 January 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/08/239 August 2023 | Registered office address changed from 6 Bramble Court Millbrook Stalybridge SK15 3BG England to 266 Roundthorn Road Oldham OL4 5LJ on 2023-08-09 |
01/02/231 February 2023 | Micro company accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Micro company accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Registered office address changed from 2 the Precinct Rest Bay Porthcawl CF36 3RF Wales to 6 Bramble Court Millbrook Stalybridge SK15 3BG on 2022-09-27 |
11/02/2211 February 2022 | Confirmation statement made on 2021-12-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/07/2128 July 2021 | Appointment of Mr Phillip Smith as a director on 2021-07-27 |
28/07/2128 July 2021 | Cessation of Richard James Garth as a person with significant control on 2021-07-27 |
28/07/2128 July 2021 | Cessation of Thomas Louis Calderbank as a person with significant control on 2021-07-27 |
28/07/2128 July 2021 | Termination of appointment of Richard James Garth as a director on 2021-07-27 |
28/07/2128 July 2021 | Termination of appointment of Thomas Louis Calderbank as a director on 2021-07-27 |
28/07/2128 July 2021 | Notification of Phillip Smith as a person with significant control on 2021-07-27 |
28/07/2128 July 2021 | Notification of Justine Ann Smith as a person with significant control on 2021-07-27 |
02/04/212 April 2021 | REGISTERED OFFICE CHANGED ON 02/04/2021 FROM 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE UNITED KINGDOM |
19/12/2019 December 2020 | CESSATION OF RICHARD JAMES GARTH AS A PSC |
19/12/2019 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES GARTH |
19/12/2019 December 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS LOUIS CALDERBANK / 19/12/2020 |
19/12/2019 December 2020 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
19/12/2019 December 2020 | 19/12/20 STATEMENT OF CAPITAL GBP 2 |
17/12/2017 December 2020 | 10/12/20 STATEMENT OF CAPITAL GBP 1 |
15/12/2015 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES GARTH |
12/12/2012 December 2020 | DIRECTOR APPOINTED MR RICHARD JAMES GARTH |
10/12/2010 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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