Advanced company searchLink opens in new window

OASIS (UK) LTD.

Company number 06407804

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)
27 Feb 2013 AR01 Annual return made up to 24 October 2012 with full list of shareholders
25 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
17 May 2012 CERTNM Company name changed waha north west services uk LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
  • NM01 ‐ Change of name by resolution
13 Mar 2012 AP01 Appointment of Mr Shalluf Ashur Mohamed as a director
12 Mar 2012 TM01 Termination of appointment of Rawasi Shalluf as a director
12 Mar 2012 AA Total exemption small company accounts made up to 31 October 2010
08 Mar 2012 AR01 Annual return made up to 24 October 2011 with full list of shareholders
07 Mar 2012 AD01 Registered office address changed from , C/O Waha North West Services Uk Limited, 2Nd Floor Jaxson House, 21 Hallgate, Wigan, Lancashire, WN1 1LR, England on 7 March 2012
02 Mar 2012 AD01 Registered office address changed from , 32a Waigan Lane, Wigan, WN1 1XR on 2 March 2012
01 Mar 2012 AP01 Appointment of Miss Rawasi Mohamed Shalluf as a director
01 Mar 2012 AC92 Restoration by order of the court
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2011 DS01 Application to strike the company off the register
10 Feb 2011 AP01 Appointment of Miss Rawasi Mohamed Shalluf as a director
08 Feb 2011 TM01 Termination of appointment of Michelle Mealor as a director
23 Dec 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
22 Nov 2010 AP01 Appointment of Mrs Michelle Mealor as a director
22 Nov 2010 TM01 Termination of appointment of Mohamed Shalluf as a director
22 Nov 2010 TM02 Termination of appointment of Najat Dakhila as a secretary
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Jan 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
22 Jan 2010 TM01 Termination of appointment of Ghit Khalifa as a director
22 Jan 2010 CH03 Secretary's details changed for Najat Dakhila on 1 October 2009