THE BRONZE OAK PROJECT LIMITED

Cayzer House Cayzer House, London, SW1E 6NN, England
StatusDISSOLVED
Company No.10072153
Category
Incorporated18 Mar 2016
Age8 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years1 year, 8 days

SUMMARY

THE BRONZE OAK PROJECT LIMITED is an dissolved with number 10072153. It was incorporated 8 years, 3 months, 18 days ago, on 18 March 2016 and it was dissolved 1 year, 8 days ago, on 27 June 2023. The company address is Cayzer House Cayzer House, London, SW1E 6NN, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Vaughan Gibbs

Termination date: 2020-09-08

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-04

Officer name: Mr Dominic Vaughan Gibbs

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-04

Officer name: Mr James Michael Beale Cayzer-Colvin

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Edwina Valentine Sassoon

Appointment date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 Oct 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

Old address: 2nd Floor Stratton House Stratton Street London W1J 8LA United Kingdom

New address: Cayzer House 30 Buckingham Gate London SW1E 6NN

Documents

View document PDF

Resolution

Date: 20 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Resolution

Date: 01 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Stuart-Smith

Appointment date: 2016-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Charles Raymond Burrell

Appointment date: 2016-07-20

Documents

View document PDF

Resolution

Date: 21 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26-36 INTALBURY AVENUE MANAGEMENT COMPANY LIMITED

28 INTALBURY AVENUE,AYLESBURY,HP19 8HD

Number:03770777
Status:ACTIVE
Category:Private Limited Company

BROOKS INSPECTION LTD

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC389499
Status:ACTIVE
Category:Private Limited Company

CEYLON PRODUCTS UK LTD

18 GROVE COURT,HARROW,HA1 2AL

Number:10529657
Status:ACTIVE
Category:Private Limited Company

FLORIAN STELIAN POPA LTD

19 DENBIGH STREET,LLANRWST,LL26 0AA

Number:11186049
Status:ACTIVE
Category:Private Limited Company

PRECISION FINANCIALS AND MANAGEMENT SUPPORT LIMITED

41C CRAIGOUR AVENUE,EDINBURGH,EH17 7NH

Number:SC465442
Status:ACTIVE
Category:Private Limited Company

ROCK A CARD LTD

5 HAWKWELL BANK,BARNSLEY,S71 5DX

Number:10877687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source