Advanced company searchLink opens in new window

OASIS CASINO LIMITED

Company number 03235194

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)
17 Feb 2010 CH01 Director's details changed for Mr Dean Leonard Harding on 17 February 2010
17 Feb 2010 CH03 Secretary's details changed for Mr St John Stott on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Mr St John Stott on 17 February 2010
03 Nov 2009 AA Full accounts made up to 31 December 2008
08 Jun 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
03 Jun 2009 288b Appointment terminated director michael silberling
27 May 2009 288a Secretary appointed mr st john stott
27 May 2009 288a Director appointed mr st john stott
27 May 2009 287 Registered office changed on 27/05/2009 from 10 brick street london W1J 7HQ
26 May 2009 288a Director appointed mr dean leonard harding
20 May 2009 288a Director appointed mr michael john silberling
13 May 2009 288b Appointment terminated secretary michael cohen
13 May 2009 288b Appointment terminated director gary loveman
13 May 2009 288b Appointment terminated director michael rothwell
13 May 2009 288b Appointment terminated director michael silberling
13 May 2009 288b Appointment terminated director roy ramm
15 Apr 2009 288c Director's change of particulars / michael silberling / 04/04/2009
12 Feb 2009 363a Return made up to 31/01/09; full list of members
09 Jan 2009 288b Appointment terminated director charles atwood
12 Dec 2008 288c Director's change of particulars / michael rothwell / 11/12/2008
21 Oct 2008 AA Full accounts made up to 31 December 2007
30 Apr 2008 288a Director appointed mr michael john silberling
21 Feb 2008 363a Return made up to 31/01/08; full list of members
21 Feb 2008 288b Director resigned
10 Jan 2008 288b Director resigned