Advanced company searchLink opens in new window

OSHIWAMBO LTD

Company number 05715436

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 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2012 DS01 Application to strike the company off the register
15 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-03-15
  • GBP 2
30 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
15 Apr 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mrs Laura Margaret Main on 19 February 2010
17 Mar 2010 AD02 Register inspection address has been changed
17 Mar 2010 CH03 Secretary's details changed for Mrs Laura Margaret Main on 19 February 2010
06 Mar 2010 AP03 Appointment of Mrs Joanna Kozlowski as a secretary
08 Feb 2010 AP01 Appointment of Mrs Joanna Kozlowski as a director
07 Feb 2010 TM01 Termination of appointment of Christopher Main as a director
07 Feb 2010 AD01 Registered office address changed from Wheelwrights House Westwell Ashford Kent TN25 4LQ on 7 February 2010
28 Jan 2010 MA Memorandum and Articles of Association
28 Jan 2010 CC04 Statement of company's objects
28 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
25 Jan 2010 CERTNM Company name changed green sands property LTD\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
25 Jan 2010 CONNOT Change of name notice
17 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
04 Sep 2009 287 Registered office changed on 04/09/2009 from 103 villiers avenue surbiton surrey KT5 8BE united kingdom
04 Sep 2009 288c Director and Secretary's Change of Particulars / laura main / 01/09/2009 / Title was: , now: mrs; HouseName/Number was: 103, now: wheelwrights house; Street was: villiers avenue, now: westwell; Post Town was: surbiton, now: ashford; Region was: surrey, now: kent; Post Code was: KT5 8BE, now: TN25 4LQ
04 Sep 2009 288c Director's Change of Particulars / christopher main / 01/09/2009 / Title was: , now: mr; HouseName/Number was: 103, now: wheelwrights house; Street was: villiers avenue, now: westwell; Post Town was: surbiton, now: ashford; Region was: surrey, now: kent; Post Code was: KT5 8BE, now: TN25 4LQ; Country was: , now: united kingdom
18 Mar 2009 363a Return made up to 20/02/09; full list of members