Advanced company searchLink opens in new window

OSCAN LIMITED

Company number 06362053

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 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Sep 2008 363a Return made up to 05/09/08; full list of members
17 Jun 2008 288c Director's Change of Particulars / edwin young / 17/06/2008 / HouseName/Number was: , now: craiginch; Street was: 2 maple house 13A derby road, now: tidmarsh road; Area was: caversham, now: tidmarsh; Post Code was: RG4 5HE, now: RG8 8ER; Country was: , now: united kingdom
17 Apr 2008 88(2) Ad 07/04/08 gbp si 1@1=1 gbp ic 6/7
26 Sep 2007 288a New director appointed
26 Sep 2007 288b Director resigned
26 Sep 2007 88(2)R Ad 05/09/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 4/6
26 Sep 2007 288a New director appointed
26 Sep 2007 287 Registered office changed on 26/09/07 from: anglo-dal house, 5 spring villa park, spring villa road edgware middlesex HA8 7EB
26 Sep 2007 225 Accounting reference date shortened from 30/09/08 to 31/03/08
26 Sep 2007 88(2)R Ad 05/09/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 2/4
26 Sep 2007 287 Registered office changed on 26/09/07 from: 8-10 stamford hill london N16 6XZ
26 Sep 2007 288b Director resigned
26 Sep 2007 288b Secretary resigned
26 Sep 2007 288a New secretary appointed
05 Sep 2007 NEWINC Incorporation