Advanced company searchLink opens in new window

OASIS CONSULTANTS LIMITED

Company number 07362675

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2017 DS01 Application to strike the company off the register
10 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
22 Sep 2015 TM02 Termination of appointment of Incorporate Secretariat Limited as a secretary on 1 October 2014
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
07 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
06 Nov 2013 AD01 Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 6 November 2013
30 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2013 AA Accounts for a dormant company made up to 30 September 2012
29 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
08 May 2012 AA Accounts for a dormant company made up to 30 September 2011
21 Nov 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
03 Sep 2010 AD01 Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 3 September 2010
03 Sep 2010 AP01 Appointment of Mr Kevan Charles Eveleigh as a director
02 Sep 2010 AP04 Appointment of Incorporate Secretariat Limited as a secretary
02 Sep 2010 TM01 Termination of appointment of Michael Clifford as a director
01 Sep 2010 NEWINC Incorporation