- Company Overview for THE OASIS GRAPHIC COMPANY LIMITED (02798800)
- Filing history for THE OASIS GRAPHIC COMPANY LIMITED (02798800)
- People for THE OASIS GRAPHIC COMPANY LIMITED (02798800)
- Charges for THE OASIS GRAPHIC COMPANY LIMITED (02798800)
- Insolvency for THE OASIS GRAPHIC COMPANY LIMITED (02798800)
- More for THE OASIS GRAPHIC COMPANY LIMITED (02798800)
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) |
---|---|---|---|
26 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2021 | AM23 | Notice of move from Administration to Dissolution | |
01 Jul 2021 | AM10 | Administrator's progress report | |
23 Mar 2021 | AD01 | Registered office address changed from 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berks SL6 1RX to 2nd Floor Arcadia House, 15 Forlease Road Maidenhead Berks SL6 1RX on 23 March 2021 | |
04 Feb 2021 | AM06 | Notice of deemed approval of proposals | |
21 Jan 2021 | AM03 | Statement of administrator's proposal | |
24 Dec 2020 | AM02 | Statement of affairs with form AM02SOA | |
14 Dec 2020 | AD01 | Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF to 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berks SL6 1RX on 14 December 2020 | |
14 Dec 2020 | AM01 | Appointment of an administrator | |
17 Mar 2020 | PSC04 | Change of details for Mrs Lisa Osborne as a person with significant control on 11 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
16 Mar 2020 | PSC04 | Change of details for Mr Simon David Osborne as a person with significant control on 11 March 2020 | |
16 Mar 2020 | PSC04 | Change of details for Mrs Lisa Osborne as a person with significant control on 11 March 2020 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2019 | MR01 | Registration of charge 027988000005, created on 19 September 2019 | |
13 May 2019 | MR04 | Satisfaction of charge 4 in full | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 November 2016
|
|
01 Jun 2017 | SH03 | Purchase of own shares. | |
14 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|