- Company Overview for OASIS REAL ESTATE LIMITED (07917100)
- Filing history for OASIS REAL ESTATE LIMITED (07917100)
- People for OASIS REAL ESTATE LIMITED (07917100)
- Charges for OASIS REAL ESTATE LIMITED (07917100)
- Insolvency for OASIS REAL ESTATE LIMITED (07917100)
- More for OASIS REAL ESTATE LIMITED (07917100)
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 | |
22 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021 | |
28 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2020 | |
06 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2019 | |
20 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2018 | |
14 Nov 2017 | AD01 | Registered office address changed from 12-14 Carlton Place Southampton SO15 2EA to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton SO15 2EA on 14 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 96 Richmond Park Road Bournemouth BH8 8TQ United Kingdom to 12-14 Carlton Place Southampton SO15 2EA on 6 November 2017 | |
26 Oct 2017 | LIQ02 | Statement of affairs | |
26 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | MR01 | Registration of charge 079171000003, created on 20 May 2017 | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2015 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 96 Richmond Park Road Bournemouth BH8 8TQ on 12 August 2015 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 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 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |