London
NW2 1ED
Registered Address | Office 14 1a Golders Green Road London NW11 8DY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2016 | Application to strike the company off the register (3 pages) |
14 December 2016 | Application to strike the company off the register (3 pages) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
26 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 October 2015 | Company name changed oasis estates & management LTD\certificate issued on 26/10/15
|
26 October 2015 | Company name changed oasis estates & management LTD\certificate issued on 26/10/15
|
15 May 2015 | Registered office address changed from Unit 58 Milennium Business Centre Humber Road London NW2 6DW to Office 14 1a Golders Green Road London NW11 8DY on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Unit 58 Milennium Business Centre Humber Road London NW2 6DW to Office 14 1a Golders Green Road London NW11 8DY on 15 May 2015 (1 page) |
14 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
3 November 2013 | Director's details changed for Zamen Ali on 1 August 2013 (2 pages) |
3 November 2013 | Director's details changed for Zamen Ali on 1 August 2013 (2 pages) |
3 November 2013 | Director's details changed for Zamen Ali on 1 August 2013 (2 pages) |
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|