OAKGATE DEVELOPMENTS LTD

Company Documents

DateDescription
17/05/2417 May 2024 Final Gazette dissolved following liquidation

View Document

17/05/2417 May 2024 Final Gazette dissolved following liquidation

View Document

17/02/2417 February 2024 Return of final meeting in a members' voluntary winding up

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-11-10

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

10/03/2110 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/03/2023 March 2020 ADOPT ARTICLES 10/03/2020

View Document

19/03/2019 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 999.00

View Document

09/03/209 March 2020 STATEMENT BY DIRECTORS

View Document

09/03/209 March 2020 SOLVENCY STATEMENT DATED 06/03/20

View Document

09/03/209 March 2020 REDUCE ISSUED CAPITAL 06/03/2020

View Document

09/03/209 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 3

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/19

View Document

30/09/1930 September 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

27/03/1827 March 2018 21/02/18 STATEMENT OF CAPITAL GBP 999.00

View Document

14/03/1814 March 2018 REDUCE ISSUED CAPITAL 21/02/2018

View Document

14/03/1814 March 2018 SOLVENCY STATEMENT DATED 21/02/18

View Document

14/03/1814 March 2018 STATEMENT BY DIRECTORS

View Document

14/03/1814 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 999

View Document

12/03/1812 March 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATARINA INGA MARIA SIMON

View Document

12/03/1812 March 2018 SUB-DIVISION 21/02/18

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ROBERT SIMON

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRIN GEORGE GOFF

View Document

09/03/189 March 2018 ADOPT ARTICLES 21/02/2018

View Document

12/01/1812 January 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