Advanced company searchLink opens in new window

VCG OASIS LTD

Company number 02136157

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)
24 Jan 2017 TM02 Termination of appointment of Hannah Elizabeth Wright as a secretary on 13 January 2017
24 Jan 2017 AP03 Appointment of Mr Brian Dixon Walters as a secretary on 13 January 2017
24 Jan 2017 MR04 Satisfaction of charge 3 in full
24 Jan 2017 MR04 Satisfaction of charge 2 in full
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
17 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
25 Feb 2015 AP01 Appointment of Ms Sally Janet Ingleson as a director on 16 February 2015
25 Feb 2015 AP01 Appointment of Mr David James Amber as a director on 16 February 2015
20 Nov 2014 TM01 Termination of appointment of Michael John Tooley as a director on 1 November 2014
22 Oct 2014 AP01 Appointment of Philip James Long as a director on 14 October 2014
07 Oct 2014 AP03 Appointment of Mrs Hannah Elizabeth Wright as a secretary on 1 October 2014
07 Oct 2014 TM02 Termination of appointment of Jaiprakash Patel as a secretary on 1 October 2014
07 Oct 2014 TM01 Termination of appointment of Jaiprakash Patel as a director on 1 October 2014
17 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
31 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Oct 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
05 Aug 2013 CH01 Director's details changed for Mr Michael John Tooley on 20 May 2013
29 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 31 December 2011
01 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
06 Apr 2011 AA Full accounts made up to 31 December 2010
12 Oct 2010 CERTNM Company name changed john godfrey associates LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
  • NM01 ‐ Change of name by resolution