- Company Overview for OAKLAND COMMERCIAL LIMITED (07857565)
- Filing history for OAKLAND COMMERCIAL LIMITED (07857565)
- People for OAKLAND COMMERCIAL LIMITED (07857565)
- Charges for OAKLAND COMMERCIAL LIMITED (07857565)
- More for OAKLAND COMMERCIAL LIMITED (07857565)
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 |