Advanced company searchLink opens in new window

FOOD OASIS LIMITED

Company number 09105105

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-10
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
  • GBP 100
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
  • GBP 100
23 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted