- Company Overview for FOOD OASIS LIMITED (09105105)
- Filing history for FOOD OASIS LIMITED (09105105)
- People for FOOD OASIS LIMITED (09105105)
- Insolvency for FOOD OASIS LIMITED (09105105)
- More for FOOD OASIS LIMITED (09105105)
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) |
---|---|---|---|
26 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2017 | AD01 | Registered office address changed from Pakeezah 91 Edderthorpe Street Bradford BD3 9UD England to Ashfield House Illingworth Street Ossett WF5 8AL on 6 June 2017 | |
01 Jun 2017 | LIQ02 | Statement of affairs | |
01 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | AP01 | Appointment of Mr Sarfraz Obeed Arshad as a director on 1 August 2016 | |
19 Apr 2017 | TM01 | Termination of appointment of Farrah Haq as a director on 31 July 2016 | |
19 Apr 2017 | TM01 | Termination of appointment of Zarka Khauum as a director on 31 July 2016 | |
21 Oct 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-10-21
|
|
21 Oct 2016 | AD01 | Registered office address changed from Tradeforce Building Office 4 Cornwall Place Bradford West Yorkshire BD8 7JT England to Pakeezah 91 Edderthorpe Street Bradford BD3 9UD on 21 October 2016 | |
02 Aug 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Jul 2016 | AD01 | Registered office address changed from Food Oasis Ltd Ingleby Road Bradford West Yorkshire BD8 9AN to Tradeforce Building Office 4 Cornwall Place Bradford West Yorkshire BD8 7JT on 5 July 2016 | |
17 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
26 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-26
|