OAKSMORE NOMINEE 1 LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Termination of appointment of Michael William Bailey as a director on 2023-07-21

View Document

24/07/2324 July 2023 Registered office address changed from 14 Ellerby Street London SW6 6EY England to Gallium House, Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD on 2023-07-24

View Document

18/04/2318 April 2023 Registered office address changed from Gallium House, Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD England to 14 Ellerby Street London SW6 6EY on 2023-04-18

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Termination of appointment of Marina Juliana Angela Watts as a secretary on 2021-10-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW UNITED KINGDOM

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

17/10/1917 October 2019 CURREXT FROM 28/02/2020 TO 30/06/2020

View Document

01/10/191 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS MARINA JULIANA ANGELA WATTS / 01/10/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE FRANCES NORRIS / 01/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARMELO NORRIS / 01/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

06/11/186 November 2018 SECRETARY APPOINTED MISS MARINA JULIANA ANGELA WATTS

View Document

07/02/187 February 2018 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