THE BRONZE OAK PROJECT LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Application to strike the company off the register

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MS EDWINA VALENTINE SASSOON

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 NAME CHANGE 24/09/2018

View Document

03/10/183 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1827 September 2018 COMPANY NAME CHANGED THE BRONZE OAK TREE PROJECT LIMITED CERTIFICATE ISSUED ON 27/09/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 2ND FLOOR STRATTON HOUSE STRATTON STREET LONDON W1J 8LA UNITED KINGDOM

View Document

20/07/1720 July 2017 04/07/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

01/09/161 September 2016 ALTER ARTICLES 19/08/2016

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR TOM STUART-SMITH

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED SIR CHARLES RAYMOND BURRELL

View Document

21/04/1621 April 2016 ADOPT ARTICLES 07/04/2016

View Document

18/03/1618 March 2016 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