Advanced company searchLink opens in new window

OIS EUROPE LIMITED

Company number 07283999

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
27 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 Jul 2013 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 25 July 2013
20 Mar 2013 AP01 Appointment of Mr Sumit Chadha as a director
20 Mar 2013 TM01 Termination of appointment of Michael Ward as a director
20 Mar 2013 TM01 Termination of appointment of Gateley Incorporations Limited as a director
20 Mar 2013 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
20 Mar 2013 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 20 March 2013
20 Mar 2013 AP01 Appointment of Mr Pranav Nagpal as a director
21 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
19 Dec 2012 CH02 Director's details changed for Gw Incorporations Limited on 11 May 2011
19 Dec 2012 CH04 Secretary's details changed for Gw Secretaries Limited on 11 May 2011
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
19 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
19 Jul 2011 CH02 Director's details changed for Hbjgw Incorporations Limited on 11 May 2011
19 Jul 2011 CH04 Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011
14 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)