ORACLE LEEDS LIMITED
Company Documents
Date | Description |
---|---|
01/10/211 October 2021 | Final Gazette dissolved following liquidation |
01/10/211 October 2021 | Final Gazette dissolved following liquidation |
01/07/211 July 2021 | Return of final meeting in a creditors' voluntary winding up |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 3 BREWERY PLACE BREWERY WHARF LEEDS LS10 1NE |
04/03/204 March 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
04/03/204 March 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
04/03/204 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
23/12/1923 December 2019 | DIRECTOR APPOINTED MR MATTHEW PEDDER |
23/12/1923 December 2019 | CESSATION OF DUNCAN BATCHELOR AS A PSC |
23/12/1923 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PEDDER |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BATCHELOR |
29/10/1929 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
30/11/1830 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/01/1721 January 2017 | DISS40 (DISS40(SOAD)) |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
03/01/173 January 2017 | FIRST GAZETTE |
04/04/164 April 2016 | DIRECTOR APPOINTED MR DUNCAN BATCHELOR |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JORDAN ODU |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1522 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ODU / 21/07/2014 |
28/03/1428 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088354170001 |
07/01/147 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ORACLE LEEDS LIMITED
- 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