Advanced company searchLink opens in new window

OASIS CONTRACT SERVICES LTD

Company number 08784297

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2023 DS01 Application to strike the company off the register
08 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
07 Jun 2021 AD01 Registered office address changed from 344 Croydon Road Beckenham Kent BR3 4EX to 95 High Street, Beckenham, Kent High Street Beckenham BR3 1AG on 7 June 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
14 May 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
09 May 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2018 AA Total exemption full accounts made up to 31 March 2018
22 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
22 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
17 May 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
10 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
24 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
11 May 2015 AA Total exemption full accounts made up to 31 March 2015
01 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
02 Jan 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
05 Dec 2013 AP03 Appointment of Lorraine Trout as a secretary
05 Dec 2013 AP01 Appointment of Stephen James Trout as a director
25 Nov 2013 TM01 Termination of appointment of Barbara Kahan as a director