Advanced company searchLink opens in new window

OAKLAND COMMERCIAL LIMITED

Company number 07857565

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)
28 Jun 2023 AD01 Registered office address changed from 6 Alderley Square Stevens Street Alderley Edge SK9 7NL England to PO Box Suite 24 Suite 24 Peel House 30 the Downs Altrincham WA14 2PX on 28 June 2023
24 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
24 Apr 2023 AA Micro company accounts made up to 30 November 2021
24 Apr 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT to 6 Alderley Square Stevens Street Alderley Edge SK9 7NL on 24 April 2023
20 Apr 2023 AD01 Registered office address changed from 6 Alderley Square Stevens Street Alderley Edge SK9 7NL England to 85 Great Portland Street London W1W 7LT on 20 April 2023
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
18 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
18 Mar 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 6 Alderley Square Stevens Street Alderley Edge SK9 7NL on 18 March 2023
18 Mar 2023 TM01 Termination of appointment of Fasih Ur-Rehman Chaudhry as a director on 6 January 2022
18 Mar 2023 PSC07 Cessation of Fasih Ur-Rehman Chaudhry as a person with significant control on 6 January 2022
18 Mar 2023 PSC01 Notification of Ataiqur Chaudry as a person with significant control on 6 January 2022
18 Mar 2023 AP01 Appointment of Mr Ataiqur Rehman Chaudry as a director on 6 January 2022
10 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2023 CS01 Confirmation statement made on 23 November 2022 with updates
09 Feb 2023 AP01 Appointment of Mr Fasih Ur-Rehman Chaudhry as a director on 6 January 2022
09 Feb 2023 PSC01 Notification of Fasih Chaudhry as a person with significant control on 6 January 2022
09 Feb 2023 TM01 Termination of appointment of Ataiqur Chaudhry as a director on 6 January 2022
09 Feb 2023 PSC07 Cessation of Ataiqur Chaudhry as a person with significant control on 6 January 2022
09 Feb 2023 AD01 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 85 Great Portland Street London W1W 7LT on 9 February 2023
08 Feb 2023 AD01 Registered office address changed from 2 Woodberry Grove First Floor North Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 8 February 2023
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
07 Jan 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 2 Woodberry Grove First Floor North Finchley London N12 0DR on 7 January 2022
07 Jan 2022 DISS40 Compulsory strike-off action has been discontinued