- Company Overview for OASIS DEVELOPMENTS (N.I.) LIMITED (NI620652)
- Filing history for OASIS DEVELOPMENTS (N.I.) LIMITED (NI620652)
- People for OASIS DEVELOPMENTS (N.I.) LIMITED (NI620652)
- Insolvency for OASIS DEVELOPMENTS (N.I.) LIMITED (NI620652)
- More for OASIS DEVELOPMENTS (N.I.) LIMITED (NI620652)
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) |
---|---|---|---|
21 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2017 | 4.69(NI) | Statement of receipts and payments to 14 June 2017 | |
21 Jun 2017 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
20 Apr 2017 | 4.69(NI) | Statement of receipts and payments to 23 March 2017 | |
06 Apr 2016 | AD01 | Registered office address changed from 4 High Street Holywood Co Down BT18 9AZ to Lindsay House Lindsay House 10 Callender Street Belfast BT1 5BN on 6 April 2016 | |
06 Apr 2016 | 4.71(NI) | Declaration of solvency | |
06 Apr 2016 | VL1 | Appointment of a liquidator | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Dec 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
27 Oct 2014 | AD01 | Registered office address changed from C/O Rw Davidson Solicitors Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland to 4 High Street Holywood Co Down BT18 9AZ on 27 October 2014 | |
30 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-30
|