Advanced company searchLink opens in new window

OASIS MOTORS LTD

Company number 08916781

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2023 DS01 Application to strike the company off the register
06 Jun 2022 AA Accounts for a dormant company made up to 2 February 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
19 Jan 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 19 January 2022
19 Jan 2022 CH04 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 19 January 2022
16 Jun 2021 AA Accounts for a dormant company made up to 2 February 2021
05 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
05 Feb 2021 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 5 February 2021
05 Feb 2021 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 5 February 2021
26 May 2020 AA Accounts for a dormant company made up to 2 February 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
23 Jan 2020 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 23 January 2020
04 Oct 2019 AA Accounts for a dormant company made up to 2 February 2019
03 Oct 2019 CS01 Confirmation statement made on 1 February 2019 with updates
03 Oct 2019 RT01 Administrative restoration application
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2018 AA Accounts for a dormant company made up to 2 February 2018
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 31 January 2018
01 Feb 2018 AD01 Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 1 February 2018
22 Feb 2017 AD01 Registered office address changed from 75 Westmoreland Avenue Welling London Uk DA16 2QB to 7-11 Minerva Road Park Royal London NW10 6HJ on 22 February 2017
05 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates