- Company Overview for OASIS CONSULTANTS LIMITED (07362675)
- Filing history for OASIS CONSULTANTS LIMITED (07362675)
- People for OASIS CONSULTANTS LIMITED (07362675)
- More for OASIS CONSULTANTS LIMITED (07362675)
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
|
|
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
|
|
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
|
|
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 |