Advanced company searchLink opens in new window

OAKAM BROKING LTD

Company number 06016648

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jul 2021 AD01 Registered office address changed from 3rd Floor, Sunley House Bedford Park Croydon CR0 2AP England to 86-90 Paul Street London EC2A 4NE on 22 July 2021
04 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
04 Feb 2021 AD02 Register inspection address has been changed from 23-31 Great Titchfield Street London W1W 7PA England to 3rd Floor, Sunley House Bedford Park Croydon CR0 2AP
03 Feb 2021 AD01 Registered office address changed from Moray House 23-31 Great Titchfield Street London W1W 7PA England to 3rd Floor, Sunley House Bedford Park Croydon CR0 2AP on 3 February 2021
03 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
10 Dec 2019 AD02 Register inspection address has been changed from 23-31 Great Titchfield Street London W1W 7PA England to 23-31 Great Titchfield Street London W1W 7PA
10 Dec 2019 AD02 Register inspection address has been changed from 23-31 Great Titchfield Street London W1W 7PA England to 23-31 Great Titchfield Street London W1W 7PA
10 Dec 2019 AD02 Register inspection address has been changed from 172 , 3rd Floor Tottenham Court Road London W1T 7NS England to 23-31 Great Titchfield Street London W1W 7PA
23 Oct 2019 TM01 Termination of appointment of James Roy Clark as a director on 13 March 2019
23 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
12 Dec 2018 AD01 Registered office address changed from 172 Tottenham Court Road 3rd Floor London W1T 7NS to Moray House 23-31 Great Titchfield Street London W1W 7PA on 12 December 2018
08 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Sep 2018 TM02 Termination of appointment of Pablo Uson as a secretary on 31 May 2018
18 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
14 Dec 2016 CH01 Director's details changed for Mr Frederic Nze on 9 December 2016
12 Dec 2016 AP03 Appointment of Mr Pablo Uson as a secretary on 28 February 2016
12 Dec 2016 TM02 Termination of appointment of Lukhvir Thind as a secretary on 28 February 2016