Advanced company searchLink opens in new window

OASIS RECORDS MANAGEMENT LIMITED

Company number 06049487

Filter by category

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2014 DS01 Application to strike the company off the register
01 Aug 2014 AA
01 Jul 2014 AP03 Appointment of Brian Connolly as a secretary on 10 April 2014
01 Jul 2014 TM02 Termination of appointment of Ronnie Carroll as a secretary on 30 May 2014
01 Jul 2014 TM02 Termination of appointment of John Chendo as a secretary on 10 April 2014
20 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
09 Apr 2013 AA
15 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
14 Jan 2013 TM01 Termination of appointment of Desmond Rogers as a director on 19 November 2012
01 Aug 2012 AA
07 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
07 Feb 2012 AD03 Register(s) moved to registered inspection location
07 Feb 2012 AD02 Register inspection address has been changed
22 Jun 2011 AA
26 Apr 2011 AD01 Registered office address changed from 60 Portman Road Reading Berkshire RG30 1EA on 26 April 2011
19 Apr 2011 TM01 Termination of appointment of Peter Mccormick as a director
19 Apr 2011 AD01 Registered office address changed from Sigma House Lakeside Festival Way Stoke-on-Trent Staffordshire ST1 5RY United Kingdom on 19 April 2011
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
18 Jan 2011 AP03 Appointment of John Chendo as a secretary
18 Jan 2011 AP01 Appointment of John Chendo as a director
18 Jan 2011 AP03 Appointment of Ronnie Carroll as a secretary
17 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders