OASIS FASHIONS RETAIL LIMITED: Filings - Page 2
Overview
Company Name | OASIS FASHIONS RETAIL LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 06822670 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for OASIS FASHIONS RETAIL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Welsh as a director on Feb 29, 2020 | 1 pages | TM01 | ||||||||||
Registration of charge 068226700005, created on Oct 31, 2019 | 222 pages | MR01 | ||||||||||
Appointment of Matthew Miller Robinson as a director on Oct 29, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander David Jablonowski as a director on Oct 15, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 02, 2019 | 19 pages | AA | ||||||||||
Second filing for the appointment of Alexander David Jablonowski as a director | 6 pages | RP04AP01 | ||||||||||
Appointment of Alexander David Jablonowski as a director on Jun 27, 2019 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sanam Soufipour as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Sarah Welsh as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Hashim Ladha as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Sian Evans as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 24, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 25, 2017 | 18 pages | AA | ||||||||||
Register(s) moved to registered inspection location Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB | 1 pages | AD02 | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 27, 2016 | 18 pages | AA | ||||||||||
Registration of charge 068226700004, created on Nov 25, 2016 | 11 pages | MR01 | ||||||||||
Director's details changed for Ms Elizabeth Evans on Oct 16, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT | 1 pages | AD04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0