OASIS GARDENS LTD. - FARNHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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