Advanced company searchLink opens in new window

OSCARLAND LIMITED

Company number 10340221

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)
25 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
13 Mar 2021 600 Appointment of a voluntary liquidator
13 Mar 2021 LIQ01 Declaration of solvency
13 Mar 2021 AD01 Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to Unit 1 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 13 March 2021
12 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
09 Mar 2021 AA Total exemption full accounts made up to 25 February 2021
02 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
25 Feb 2021 AA01 Previous accounting period shortened from 31 August 2021 to 25 February 2021
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates
22 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 22/08/2019
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
20 May 2020 PSC01 Notification of Sharon Douer as a person with significant control on 3 September 2018
20 May 2020 PSC04 Change of details for Mr Sony Douer as a person with significant control on 3 September 2018
20 May 2020 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 100
20 May 2020 AP01 Appointment of Mrs Sharon Douer as a director on 1 September 2018
25 Sep 2019 CS01 22/08/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(amendment of cap and shareholders info) was registered on 22/06/2020.
06 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
03 Jul 2018 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 22 August 2016
03 Jul 2018 PSC01 Notification of Sony Douer as a person with significant control on 22 August 2016
02 Jul 2018 CH01 Director's details changed for Mr Sony Douer on 4 June 2018
08 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
25 Oct 2017 CS01 Confirmation statement made on 22 August 2017 with updates