OLDKIRK LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2422 January 2024 Registration of charge 113376730001, created on 2024-01-17

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

13/09/2313 September 2023 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 1 Coldbath Square London EC1R 5HL on 2023-09-13

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Termination of appointment of Ceri Richard John as a director on 2021-05-01

View Document

28/10/2128 October 2021 Appointment of Mr Mark Kirby as a director on 2021-05-01

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

28/10/2128 October 2021 Notification of Mark Kirby as a person with significant control on 2021-05-01

View Document

28/10/2128 October 2021 Cessation of Ceri Richard John as a person with significant control on 2021-05-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-04-30 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 6TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND CF31 1JF WALES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI JOHN

View Document

19/06/1919 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI RICHARD JOHN / 18/04/2019

View Document

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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