- Company Overview for OSCAR BUILDS LIMITED (08867327)
- Filing history for OSCAR BUILDS LIMITED (08867327)
- People for OSCAR BUILDS LIMITED (08867327)
- More for OSCAR BUILDS LIMITED (08867327)
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) |
---|---|---|---|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
30 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
24 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from Suite 9, St Andrews Business Centre St. Marys Road Garston Liverpool L19 2NL to C/O Houlihan & Co Accountants Ltd Maggie O'neill Resource Centre 433 Liverpool Road Huyton Liverpool L36 8HT on 4 August 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | CH01 | Director's details changed for Mr Oscar Antonio Neto on 3 July 2014 | |
29 Jan 2015 | AD01 | Registered office address changed from 49 Rodney Street Liverpool L1 9EW England to Suite 9, St Andrews Business Centre St. Marys Road Garston Liverpool L19 2NL on 29 January 2015 |