Advanced company searchLink opens in new window

OASIS SPRINGS

Company number 06692239

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
01 Feb 2023 AA Micro company accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 30 September 2021
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
15 Nov 2020 AA Micro company accounts made up to 30 September 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 30 September 2019
10 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 30 September 2018
26 Nov 2018 AD01 Registered office address changed from All Nations Centre 10 Frog Island Leicester Leicestershire LE3 5AG to Oak Centre Bendbow Rise Leicester Leicestershire LE3 1QA on 26 November 2018
09 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
08 Nov 2017 AA Micro company accounts made up to 30 September 2017
10 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
08 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
09 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
10 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 9 September 2015 no member list
15 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
13 Oct 2014 AD01 Registered office address changed from Epic House Trec, 3Rd Floor Lower Hill Street Leicester LE1 3SH to All Nations Centre 10 Frog Island Leicester Leicestershire LE3 5AG on 13 October 2014
20 Sep 2014 AR01 Annual return made up to 9 September 2014 no member list
20 Sep 2014 AP03 Appointment of Mr Onwell Moyo as a secretary on 1 December 2013
20 Sep 2014 AP01 Appointment of Mr Emmanuel Bentil as a director on 10 December 2013