OLDCOCDT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Progress report in a winding up by the court |
| 01/07/241 July 2024 | Progress report in a winding up by the court |
| 02/03/242 March 2024 | Second filing for the appointment of Mr Dar Dyl as a director |
| 26/02/2426 February 2024 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-02-26 |
| 15/02/2415 February 2024 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2024-02-15 |
| 10/02/2410 February 2024 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-02-10 |
| 22/01/2422 January 2024 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2024-01-22 |
| 03/08/233 August 2023 | Progress report in a winding up by the court |
| 28/06/2328 June 2023 | Progress report in a winding up by the court |
| 10/02/2310 February 2023 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-02-10 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 24/10/2224 October 2022 | Second filing for the appointment of Mr Daryl Dylan as a director |
| 24/10/2224 October 2022 | Second filing of Confirmation Statement dated 2021-05-16 |
| 24/10/2224 October 2022 | Second filing of Confirmation Statement dated 2021-11-12 |
| 21/10/2221 October 2022 | Registered office address changed from Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2022-10-21 |
| 28/06/2228 June 2022 | Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, England to Kemp House 160 City Road London EC1V 2NX on 2022-06-28 |
| 16/05/2216 May 2022 | Appointment of a liquidator |
| 11/05/2211 May 2022 | Registered office address changed from Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2022-05-11 |
| 09/05/229 May 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2022-05-09 |
| 27/04/2227 April 2022 | Termination of appointment of Marius Chirilus as a director on 2022-04-27 |
| 21/02/2221 February 2022 | Unaudited abridged accounts made up to 2020-12-31 |
| 02/02/222 February 2022 | Order of court to wind up |
| 18/01/2218 January 2022 | Second filing for the appointment of Mr Larry Gibbins as a director |
| 03/01/223 January 2022 | Termination of appointment of Larry Gibbins as a director on 2021-12-31 |
| 13/12/2113 December 2021 | Appointment of Mr Marius Chirilus as a director on 2021-12-05 |
| 19/11/2119 November 2021 | Appointment of provisional liquidator |
| 12/11/2112 November 2021 | Notification of Larry Gibbins as a person with significant control on 2021-07-01 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
| 02/11/212 November 2021 | Appointment of Mr Larry Gibbins as a director on 2021-07-01 |
| 02/11/212 November 2021 | Registration of charge 060139490001, created on 2021-10-20 |
| 02/11/212 November 2021 | Notification of a person with significant control statement |
| 02/11/212 November 2021 | Withdrawal of a person with significant control statement on 2021-11-02 |
| 28/10/2128 October 2021 | Termination of appointment of Daryl Dylan as a director on 2021-08-01 |
| 28/10/2128 October 2021 | Certificate of change of name |
| 28/10/2128 October 2021 | Cessation of Orb Group Holdings Ltd as a person with significant control on 2021-10-01 |
| 17/08/2117 August 2021 | Registered office address changed from , Acre House 11/15 William Road, London, NW1 3ER, United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-08-17 |
| 16/05/2116 May 2021 | Appointment of Mr Daryl Dylan as a director on 2021-05-16 |
| 16/05/2116 May 2021 | Confirmation statement made on 2021-05-16 with updates |
| 16/05/2116 May 2021 | Registered office address changed from , 11 Holyrood Grove, Prestwich, Manchester, Greater Manchester, M25 1PG, England to Kemp House 160 City Road London EC1V 2NX on 2021-05-16 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 21/08/1921 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 25/03/1925 March 2019 | DIRECTOR APPOINTED WINNIE SANKEY |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
| 01/11/181 November 2018 | PSC'S CHANGE OF PARTICULARS / DARREN SANKEY / 01/10/2018 |
| 15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINNIE SANKEY |
| 12/10/1812 October 2018 | CESSATION OF CHRISTOPHER STANLEY ALLCOCK AS A PSC |
| 10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLCOCK |
| 10/10/1810 October 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALLCOCK |
| 01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 24 EAST LYNN DRIVE WORSLEY MANCHESTER M28 3WF |
| 01/10/181 October 2018 | SECRETARY APPOINTED WINNIE SANKEY |
| 01/10/181 October 2018 | Registered office address changed from , 24 East Lynn Drive, Worsley, Manchester, M28 3WF to Kemp House 160 City Road London EC1V 2NX on 2018-10-01 |
| 30/04/1830 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
| 07/06/177 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY ALLCOCK / 10/06/2016 |
| 10/06/1610 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY ALLCOCK / 10/06/2016 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 03/11/143 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 31/10/1331 October 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 06/11/126 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/11/111 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/11/102 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN SANKEY / 31/10/2009 |
| 02/11/092 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY ALLCOCK / 31/10/2009 |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 26/11/0826 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
| 14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 27/11/0727 November 2007 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
| 27/11/0727 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 33 KING ST WESTHOUGHTON BOLTON BL5 3AX |
| 01/11/071 November 2007 | |
| 09/03/079 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 18/01/0718 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 18/01/0718 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 11/12/0611 December 2006 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/12/06 |
| 11/12/0611 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/12/0611 December 2006 | NEW DIRECTOR APPOINTED |
| 30/11/0630 November 2006 | SECRETARY RESIGNED |
| 30/11/0630 November 2006 | DIRECTOR RESIGNED |
| 29/11/0629 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OLDCOCDT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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