- Company Overview for LONDON REOGANISATION 2024-01 LTD (09446526)
- Filing history for LONDON REOGANISATION 2024-01 LTD (09446526)
- People for LONDON REOGANISATION 2024-01 LTD (09446526)
- More for LONDON REOGANISATION 2024-01 LTD (09446526)
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) |
---|---|---|---|
23 Sep 2024 | CERTNM |
Company name changed oasis capital markets LIMITED\certificate issued on 23/09/24
|
|
21 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
31 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2024 | AD01 | Registered office address changed from PO Box 4385 09446526 - Companies House Default Address Cardiff CF14 8LH to 60 High Street Wimbledon London SW19 5EE on 30 August 2024 | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2024 | RP05 | Registered office address changed to PO Box 4385, 09446526 - Companies House Default Address, Cardiff, CF14 8LH on 16 May 2024 | |
16 May 2024 | RP09 | Address of officer Oasis Capital Group Limited changed to 09446526 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024 | |
16 May 2024 | RP09 | Address of officer Mr Martin Nicholls changed to 09446526 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024 | |
16 May 2024 | RP09 | Address of officer Oasis Capital Group Limited changed to 09446526 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024 | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Oct 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 March 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
25 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 Sep 2022 | AD01 | Registered office address changed from 124 New Bond Street London W1S 1DX United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 25 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
27 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Iain Philip Jones as a director on 12 January 2021 | |
14 Jan 2021 | AP01 | Appointment of Mr Martin Nicholls as a director on 12 January 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
10 Sep 2020 | CH02 | Director's details changed for Oasis Capital Group Plc on 5 June 2020 | |
09 Sep 2020 | CH04 | Secretary's details changed for Oasis Capital Group Plc on 5 June 2020 | |
08 Sep 2020 | PSC07 | Cessation of Oasis Capital Group Plc as a person with significant control on 1 September 2020 | |
08 Sep 2020 | PSC02 | Notification of Oasis Capital Group Ltd as a person with significant control on 1 September 2020 |