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

Oasis Beautiful Blinds Limited

Documents

Total Documents29
Total Pages79

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off
24 July 2012Final Gazette dissolved via compulsory strike-off
10 April 2012First Gazette notice for compulsory strike-off
10 April 2012First Gazette notice for compulsory strike-off
20 December 2011Termination of appointment of Sharjeel Jaffery as a director on 19 December 2011
20 December 2011Termination of appointment of Sharjeel Jaffery as a director
5 November 2011Appointment of Mr. Sharjeel Jaffery as a director
5 November 2011Appointment of Mr. Sharjeel Jaffery as a director on 17 September 2011
11 October 2011Registered office address changed from 27 Dudley Road Romford RM3 8LH United Kingdom on 11 October 2011
11 October 2011Registered office address changed from 27 Dudley Road Romford RM3 8LH United Kingdom on 11 October 2011
10 June 2011Registered office address changed from 40 Elliman Avenue Slough Berkshire SL2 5BG United Kingdom on 10 June 2011
10 June 2011Termination of appointment of Maria Kashif as a director
10 June 2011Termination of appointment of Maria Kashif as a director
10 June 2011Registered office address changed from 40 Elliman Avenue Slough Berkshire SL2 5BG United Kingdom on 10 June 2011
8 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-08
  • GBP 100
8 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-08
  • GBP 100
7 May 2011Registered office address changed from 49 Roslyn Street Leicester LE2 1BW United Kingdom on 7 May 2011
7 May 2011Registered office address changed from 49 Roslyn Street Leicester LE2 1BW United Kingdom on 7 May 2011
7 May 2011Registered office address changed from 49 Roslyn Street Leicester LE2 1BW United Kingdom on 7 May 2011
7 January 2011Total exemption small company accounts made up to 31 March 2010
7 January 2011Total exemption small company accounts made up to 31 March 2010
12 September 2010Registered office address changed from 12 Hobart Street Leicester LE2 0JS United Kingdom on 12 September 2010
12 September 2010Registered office address changed from 12 Hobart Street Leicester LE2 0JS United Kingdom on 12 September 2010
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
12 April 2010Director's details changed for Mrs Maria Kashif on 31 October 2009
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
12 April 2010Director's details changed for Mrs Maria Kashif on 31 October 2009
31 March 2009Incorporation
31 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing