- Company Overview for OASIS AND WAREHOUSE LIMITED (07410874)
- Filing history for OASIS AND WAREHOUSE LIMITED (07410874)
- People for OASIS AND WAREHOUSE LIMITED (07410874)
- Charges for OASIS AND WAREHOUSE LIMITED (07410874)
- Insolvency for OASIS AND WAREHOUSE LIMITED (07410874)
- Registers for OASIS AND WAREHOUSE LIMITED (07410874)
- More for OASIS AND WAREHOUSE LIMITED (07410874)
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) |
---|---|---|---|
05 Nov 2019 | MR01 | Registration of charge 074108740007, created on 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
01 Nov 2019 | AP01 | Appointment of Matthew Miller Robinson as a director on 29 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Alexander David Jablonowski as a director on 15 October 2019 | |
02 Oct 2019 | AA | Group of companies' accounts made up to 2 March 2019 | |
28 Aug 2019 | RP04AP01 | Second filing for the appointment of Alexander David Jablonowski as a director | |
24 Jul 2019 | AP01 |
Appointment of Alexander David Jablonowski as a director on 27 June 2019
|
|
06 Mar 2019 | TM01 | Termination of appointment of Sanam Soufipour as a director on 28 February 2019 | |
14 Jan 2019 | AP01 | Appointment of Mr Hashim Ladha as a director on 1 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Elizabeth Sian Evans as a director on 1 January 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
05 Oct 2018 | AA | Group of companies' accounts made up to 24 February 2018 | |
13 Nov 2017 | AA | Group of companies' accounts made up to 25 February 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
07 Dec 2016 | AA | Group of companies' accounts made up to 27 February 2016 | |
31 Oct 2016 | AD03 | Register(s) moved to registered inspection location Fifth Floor, Free Trade Exchange Peter Street Manchester M2 5GB | |
31 Oct 2016 | AD02 | Register inspection address has been changed to Fifth Floor, Free Trade Exchange Peter Street Manchester M2 5GB | |
28 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
19 Apr 2016 | CH01 | Director's details changed for Ms Elizabeth Evans on 16 October 2015 | |
07 Dec 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | MR04 | Satisfaction of charge 074108740005 in full | |
08 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
08 Oct 2015 | MR04 | Satisfaction of charge 1 in full |