OAKDALE PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 04682381 |
Category | Private Limited Company |
Incorporated | 28 Feb 2003 |
Age | 21 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2010 |
Years | 13 years, 8 months, 25 days |
SUMMARY
OAKDALE PRODUCTIONS LIMITED is an dissolved private limited company with number 04682381. It was incorporated 21 years, 4 months, 6 days ago, on 28 February 2003 and it was dissolved 13 years, 8 months, 25 days ago, on 12 October 2010. The company address is 6th Floor 6th Floor, London, EC3V 0EH.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed diana brush
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with made up date
Date: 01 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / choong-ping lai / 20/08/2008 / HouseName/Number was: , now: chemin ami-argand 33; Street was: 31 rue du mole, now: versoix; Post Town was: geneva, now: 1290; Region was: 1201, now:
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / marc angst / 20/08/2008 / Street was: domaine des cigognes, now: chemin du moulin; Area was: , now: villars-sous-yens; Post Town was: denens, now: 1168; Region was: 1135, now:
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 19 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with made up date
Date: 08 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 17 Dec 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 29/02/04
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Legacy
Date: 10 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 10/03/04 from: 3RD floor 45-47 cornhill london EC3V 3PD
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
61 FORE STREET,TOPSHAM,EX3 0HL
Number: | 09873205 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4, BIK MYREGORMIE PLACE,KIRKCALDY,KY1 3NA
Number: | SC338020 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE PROPERTY HOLDINGS LTD
63 BISHOPDOWN ROAD,SALISBURY,SP1 3EE
Number: | 10584287 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAD HOUSE,CODSALL,WV8 2QA
Number: | 07204945 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCHSCAPE HOUSE ARGYLL ROAD,HELENSBURGH,G84 0JW
Number: | SC333429 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CULLEY WAY,MAIDENHEAD,SL6 3PX
Number: | 08751140 |
Status: | ACTIVE |
Category: | Private Limited Company |