- Company Overview for OSHIWAMBO LTD (05715436)
- Filing history for OSHIWAMBO LTD (05715436)
- People for OSHIWAMBO LTD (05715436)
- Charges for OSHIWAMBO LTD (05715436)
- More for OSHIWAMBO LTD (05715436)
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
|
|
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
|
|
25 Jan 2010 | CERTNM |
Company name changed green sands property LTD\certificate issued on 25/01/10
|
|
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 |