Gazette. Gazette notice compulsory. |
2023-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-22 |
View Report |
Accounts. Accounts type dormant. |
2022-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-21 |
View Report |
Accounts. Accounts type dormant. |
2021-03-31 |
View Report |
Accounts. Accounts type dormant. |
2020-03-21 |
View Report |
Resolution. Description: Resolutions. |
2020-02-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-26 |
View Report |
Persons with significant control. Notification date: 2020-02-25. Psc name: Javed Iqbal. |
2020-02-26 |
View Report |
Officers. Officer name: Abdul Ghaffar. Termination date: 2020-02-25. |
2020-02-26 |
View Report |
Persons with significant control. Psc name: Abdul Qayyum Akhtar. Cessation date: 2020-02-25. |
2020-02-26 |
View Report |
Officers. Appointment date: 2020-02-25. Officer name: Mr Javed Iqbal. |
2020-02-26 |
View Report |
Address. New address: 587 Stockport Road Manchester M13 0RX. Change date: 2020-02-26. Old address: 20 Cornwall Street Manchester M11 2PS. |
2020-02-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-03 |
View Report |
Accounts. Accounts type dormant. |
2019-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-18 |
View Report |
Accounts. Accounts type dormant. |
2018-03-26 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Abdul Qayyum Akhtar. |
2017-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-18 |
View Report |
Accounts. Accounts type dormant. |
2017-03-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-11-11 |
View Report |
Gazette. Gazette notice compulsory. |
2016-09-20 |
View Report |
Accounts. Accounts type dormant. |
2016-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-28 |
View Report |
Accounts. Accounts type dormant. |
2015-03-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-30 |
View Report |
Gazette. Gazette notice compulsory. |
2014-10-21 |
View Report |
Accounts. Accounts type dormant. |
2014-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-05 |
View Report |
Accounts. Accounts type dormant. |
2013-03-27 |
View Report |
Address. Change date: 2012-09-03. Old address: 145-151 Wilmslow Road Manchester M14 5AW United Kingdom. |
2012-09-03 |
View Report |
Officers. Officer name: Mr. Abdul Ghaffar. |
2012-09-03 |
View Report |
Officers. Officer name: Abdul Akhtar. |
2012-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-16 |
View Report |
Accounts. Accounts type dormant. |
2012-03-23 |
View Report |
Change of name. Description: Company name changed oakmere distribution LTD\certificate issued on 11/10/11. |
2011-10-11 |
View Report |
Change of name. Change of name notice. |
2011-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-15 |
View Report |
Officers. Officer name: Abdul Qayyum Akhtar. |
2011-01-19 |
View Report |
Officers. Officer name: Yomtov Jacobs. |
2010-06-24 |
View Report |
Incorporation. Incorporation company. |
2010-06-24 |
View Report |