Gazette. Gazette dissolved voluntary. |
2019-06-25 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-25 |
View Report |
Gazette. Gazette notice voluntary. |
2019-04-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-27 |
View Report |
Address. New address: 39 Upper Hale Road Farnham Surrey GU9 0NX. Old address: 29 Oakwood Church Crookham Fleet Hants GU52 8BY. Change date: 2018-07-17. |
2018-07-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-25 |
View Report |
Mortgage. Charge number: 064287450001. Charge creation date: 2016-11-21. |
2016-11-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-21 |
View Report |
Accounts. Change account reference date company current extended. |
2014-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-25 |
View Report |
Change of name. Description: Company name changed oasis garden care LTD\certificate issued on 17/02/11. |
2011-02-17 |
View Report |
Change of name. Change of name notice. |
2011-02-17 |
View Report |
Accounts. Accounts type total exemption full. |
2011-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-21 |
View Report |
Officers. Change date: 2009-11-15. Officer name: Victoria Bonner. |
2010-01-21 |
View Report |
Officers. Officer name: Tony John Bonner. Change date: 2009-11-15. |
2010-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2009-11-13 |
View Report |
Annual return. Legacy. |
2009-02-25 |
View Report |
Officers. Description: Director's change of particulars / anthony bonner / 01/11/2008. |
2009-02-25 |
View Report |
Officers. Description: Director's change of particulars / victoria bonner / 01/11/2008. |
2009-02-25 |
View Report |
Address. Description: Location of register of members. |
2009-02-25 |
View Report |
Officers. Description: Appointment terminated secretary josephine jacobs. |
2009-02-25 |
View Report |
Address. Description: Registered office changed on 22/12/2008 from 29 oakwood church crookham fleet hants GU52 8BY. |
2008-12-22 |
View Report |
Accounts. Legacy. |
2008-09-03 |
View Report |
Address. Description: Registered office changed on 03/09/2008 from 11 farm road aldershot hampshire GU12 4UQ. |
2008-09-03 |
View Report |
Officers. Description: New secretary appointed. |
2007-12-19 |
View Report |
Officers. Description: Secretary resigned. |
2007-12-19 |
View Report |
Officers. Description: New director appointed. |
2007-12-11 |
View Report |
Officers. Description: New director appointed. |
2007-12-11 |
View Report |
Officers. Description: Director resigned. |
2007-12-11 |
View Report |
Incorporation. Incorporation company. |
2007-11-15 |
View Report |