- Company Overview for OASIS WATERPARK LIMITED (07916764)
- Filing history for OASIS WATERPARK LIMITED (07916764)
- People for OASIS WATERPARK LIMITED (07916764)
- Charges for OASIS WATERPARK LIMITED (07916764)
- Insolvency for OASIS WATERPARK LIMITED (07916764)
- More for OASIS WATERPARK LIMITED (07916764)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 12-14 Carlton Place Southampton SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021 | |
26 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2020 | |
29 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2019 | |
25 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2018 | |
13 Dec 2017 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 12-14 Carlton Place Southampton SO15 2EA on 13 December 2017 | |
06 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | LIQ02 | Statement of affairs | |
28 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
08 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | AD03 | Register(s) moved to registered inspection location 96 Richmond Park Road Bournemouth BH8 8TQ | |
23 Jan 2015 | AD02 | Register inspection address has been changed to 96 Richmond Park Road Bournemouth BH8 8TQ | |
17 Dec 2014 | MR01 |
Registration of charge 079167640011, created on 11 December 2014
|
|
22 May 2014 | MR01 | Registration of charge 079167640010 | |
13 May 2014 | MR01 | Registration of charge 079167640009 | |
06 May 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
07 Feb 2014 | MR04 | Satisfaction of charge 079167640003 in full | |
07 Feb 2014 | MR04 | Satisfaction of charge 079167640005 in full |