Advanced company searchLink opens in new window

OASIS AND WAREHOUSE HOLDCO 2 LIMITED

Company number 09787741

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)
29 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2020 LIQ02 Statement of affairs
24 Aug 2020 AD01 Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 24 August 2020
20 Aug 2020 600 Appointment of a voluntary liquidator
20 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-29
29 Jun 2020 TM01 Termination of appointment of Matthew Miller Robinson as a director on 16 June 2020
29 Jun 2020 TM01 Termination of appointment of Hashim Ladha as a director on 16 June 2020
05 Nov 2019 MR01 Registration of charge 097877410002, created on 31 October 2019
01 Nov 2019 AP01 Appointment of Matthew Miller Robinson as a director on 31 October 2019
31 Oct 2019 TM01 Termination of appointment of Alexander David Jablonowski as a director on 15 October 2019
03 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
02 Oct 2019 AA Full accounts made up to 2 March 2019
26 Jul 2019 AP01 Appointment of Mr Hashim Ladha as a director on 25 July 2019
26 Jul 2019 AP01 Appointment of Alexander David Jablonowski as a director on 27 June 2019
05 Oct 2018 AA Full accounts made up to 24 February 2018
03 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
28 Sep 2018 AP01 Appointment of Mr John Philip Madden Iii as a director on 14 September 2018
28 Sep 2018 TM01 Termination of appointment of Matthew Charles Turner as a director on 14 September 2018
06 Oct 2017 AP04 Appointment of Heatons Secretaries Limited as a secretary on 27 September 2017
04 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
10 Aug 2017 AA Full accounts made up to 28 February 2017
07 Dec 2016 AA Full accounts made up to 27 February 2016
30 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
17 Aug 2016 AD03 Register(s) moved to registered inspection location Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB