Advanced company searchLink opens in new window

OASIS FASHIONS US LIMITED

Company number 07532046

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2017 DS01 Application to strike the company off the register
28 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 27 February 2016
19 Apr 2016 CH01 Director's details changed for Ms Elizabeth Evans on 16 October 2015
18 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
08 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
02 Feb 2015 AA Accounts for a dormant company made up to 3 March 2014
21 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
13 Jan 2014 AA Accounts for a dormant company made up to 2 March 2013
21 Nov 2013 TM01 Termination of appointment of Michael Shearwood as a director
21 Nov 2013 TM01 Termination of appointment of Derek Lovelock as a director
21 Nov 2013 TM01 Termination of appointment of Richard Glanville as a director
21 Nov 2013 AP01 Appointment of Elizabeth Evans as a director
24 Apr 2013 AP01 Appointment of Sanam Soufipour as a director
12 Mar 2013 TM01 Termination of appointment of Margaret Lustman as a director
21 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
21 Nov 2012 AA Accounts for a dormant company made up to 25 February 2012
23 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/03/2012 as it was not properly delivered
15 Mar 2012 AD03 Register(s) moved to registered inspection location
15 Mar 2012 AD02 Register inspection address has been changed from 5Th Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB
13 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/03/2012
13 Mar 2012 AD03 Register(s) moved to registered inspection location