Advanced company searchLink opens in new window

OASIS REAL ESTATE LIMITED

Company number 07917100

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-05
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
  • GBP 1,000
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
  • GBP 1,000
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