- Company Overview for OASIS WINE COMPANY LIMITED (07535521)
- Filing history for OASIS WINE COMPANY LIMITED (07535521)
- People for OASIS WINE COMPANY LIMITED (07535521)
- Insolvency for OASIS WINE COMPANY LIMITED (07535521)
- More for OASIS WINE COMPANY LIMITED (07535521)
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) |
---|---|---|---|
22 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2014 | |
24 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | AD01 | Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW United Kingdom on 13 December 2013 | |
16 Jul 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 May 2013 | |
08 May 2013 | AR01 |
Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-05-08
|
|
19 Dec 2012 | AP01 | Appointment of Mr Neil Davis as a director | |
12 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
25 May 2012 | CERTNM |
Company name changed bjc assets LIMITED\certificate issued on 25/05/12
|
|
27 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
08 Jun 2011 | AP01 | Appointment of Mr Paul Frederick Cocks as a director | |
08 Jun 2011 | TM01 | Termination of appointment of Benjamin Jaquemet-Cocks as a director | |
04 May 2011 | AP01 | Appointment of Benjamin Keiran Jaquemet-Cocks as a director | |
23 Feb 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
18 Feb 2011 | NEWINC |
Incorporation
|