Download leads from Nexok and grow your business. Find out more

Oshan Ltd

Documents

Total Documents63
Total Pages163

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off
2 February 2016Final Gazette dissolved following liquidation
2 February 2016Final Gazette dissolved following liquidation
2 November 2015Return of final meeting in a members' voluntary winding up
2 November 2015Return of final meeting in a members' voluntary winding up
2 February 2015Registered office address changed from 9-15 St James House St. James Road Surbiton Surrey KT6 4QH to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2 February 2015
2 February 2015Registered office address changed from 9-15 St James House St. James Road Surbiton Surrey KT6 4QH to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2 February 2015
2 February 2015Registered office address changed from 9-15 St James House St. James Road Surbiton Surrey KT6 4QH to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2 February 2015
30 January 2015Appointment of a voluntary liquidator
30 January 2015Resolution INSOLVENCY:resolution ;- "In Specie"
30 January 2015Appointment of a voluntary liquidator
30 January 2015Resolution INSOLVENCY:resolution ;- "In Specie"
30 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-12
30 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-12
30 January 2015Declaration of solvency
30 January 2015Declaration of solvency
7 July 2014Total exemption small company accounts made up to 31 March 2014
7 July 2014Total exemption small company accounts made up to 31 March 2014
26 June 2014Termination of appointment of Ca Solutions Ltd as a secretary
26 June 2014Termination of appointment of Ca Solutions Ltd as a secretary
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
22 December 2013Total exemption small company accounts made up to 31 March 2013
22 December 2013Total exemption small company accounts made up to 31 March 2013
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
8 March 2013Director's details changed for Saqib Chaudry on 8 March 2013
8 March 2013Director's details changed for Saqib Chaudry on 8 March 2013
8 March 2013Director's details changed for Saqib Chaudry on 8 March 2013
12 September 2012Total exemption small company accounts made up to 31 March 2012
12 September 2012Total exemption small company accounts made up to 31 March 2012
10 September 2012Registered office address changed from 37 Montrose Avenue Twickenham Middlesex TW2 6HE on 10 September 2012
10 September 2012Registered office address changed from 37 Montrose Avenue Twickenham Middlesex TW2 6HE on 10 September 2012
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders
17 November 2010Total exemption small company accounts made up to 31 March 2010
17 November 2010Total exemption small company accounts made up to 31 March 2010
31 March 2010Register inspection address has been changed
31 March 2010Register(s) moved to registered inspection location
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
31 March 2010Secretary's details changed for Ca Solutions Ltd on 31 March 2010
31 March 2010Register(s) moved to registered inspection location
31 March 2010Register inspection address has been changed
31 March 2010Secretary's details changed for Ca Solutions Ltd on 31 March 2010
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
28 April 2009Ad 24/03/09\gbp si 2@1=2\gbp ic 2/4\
28 April 2009Ad 24/03/09\gbp si 2@1=2\gbp ic 2/4\
27 April 2009Secretary appointed c a solutions LTD
27 April 2009Director appointed saqib chaudry
27 April 2009Director appointed saqib chaudry
27 April 2009Registered office changed on 27/04/2009 from 2ND floor, st james house 9-15 st james road surbiton surrey KT6 4QH
27 April 2009Registered office changed on 27/04/2009 from 2ND floor, st james house 9-15 st james road surbiton surrey KT6 4QH
27 April 2009Secretary appointed c a solutions LTD
31 March 2009Appointment terminated secretary hcs secretarial LIMITED
31 March 2009Appointment terminated director aderyn hurworth
31 March 2009Appointment terminated director aderyn hurworth
31 March 2009Appointment terminated secretary hcs secretarial LIMITED
24 March 2009Incorporation
24 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed