OASIS FASHIONS LIMITED

06822219
THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
18 Jul 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
22 May 2024 insolvency Liquidation In Administration Progress Report 27 Buy now
13 Jan 2024 officers Termination of appointment of director (Hashim Ladha) 1 Buy now
13 Jan 2024 officers Termination of appointment of director (Matthew Miller Robinson) 1 Buy now
15 Nov 2023 insolvency Liquidation In Administration Progress Report 28 Buy now
20 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2023 insolvency Liquidation In Administration Progress Report 53 Buy now
20 Apr 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
16 Nov 2022 insolvency Liquidation In Administration Progress Report 29 Buy now
17 May 2022 insolvency Liquidation In Administration Progress Report 29 Buy now
19 Apr 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
22 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Nov 2021 insolvency Liquidation In Administration Progress Report 29 Buy now
07 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 May 2021 insolvency Liquidation In Administration Progress Report 30 Buy now
06 May 2021 insolvency Liquidation In Administration Progress Report 32 Buy now
22 Apr 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
08 Jul 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 53 Buy now
18 Jun 2020 insolvency Liquidation In Administration Proposals 54 Buy now
18 Jun 2020 insolvency Liquidation In Administration Proposals 54 Buy now
22 May 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 19 Buy now
06 May 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 officers Termination of appointment of director (Sarah Welsh) 1 Buy now
19 Nov 2019 mortgage Registration of a charge 23 Buy now
05 Nov 2019 mortgage Registration of a charge 222 Buy now
01 Nov 2019 officers Appointment of director (Matthew Miller Robinson) 2 Buy now
31 Oct 2019 officers Termination of appointment of director (Alexander David Jablonowski) 1 Buy now
02 Oct 2019 accounts Annual Accounts 26 Buy now
28 Aug 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
24 Jul 2019 officers Appointment of director (Alexander David Jablonowski) 3 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 officers Termination of appointment of director (Sanam Soufipour) 1 Buy now
17 Jan 2019 officers Appointment of director (Sarah Welsh) 2 Buy now
16 Jan 2019 officers Appointment of director (Mr Hashim Ladha) 2 Buy now
16 Jan 2019 officers Termination of appointment of director (Elizabeth Sian Evans) 1 Buy now
05 Oct 2018 accounts Annual Accounts 27 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 address Move Registers To Sail Company With New Address 1 Buy now
13 Nov 2017 accounts Annual Accounts 23 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 accounts Annual Accounts 23 Buy now
19 Apr 2016 officers Change of particulars for director (Ms Elizabeth Evans) 2 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
03 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
07 Dec 2015 accounts Annual Accounts 21 Buy now
08 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
08 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2015 mortgage Registration of a charge 28 Buy now
06 Oct 2015 mortgage Registration of a charge 115 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
02 Feb 2015 accounts Annual Accounts 20 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
03 Apr 2014 officers Change of particulars for corporate secretary (Heatons Secretaries Limited) 1 Buy now
19 Mar 2014 mortgage Registration of a charge 42 Buy now
10 Mar 2014 capital Return of Allotment of shares 4 Buy now
10 Mar 2014 resolution Resolution 12 Buy now
13 Jan 2014 accounts Annual Accounts 19 Buy now
21 Nov 2013 officers Appointment of director (Elizabeth Evans) 3 Buy now
21 Nov 2013 officers Termination of appointment of director (Mike Shearwood) 2 Buy now
21 Nov 2013 officers Termination of appointment of director (Derek Lovelock) 2 Buy now
21 Nov 2013 officers Termination of appointment of director (Richard Glanville) 2 Buy now
24 May 2013 annual-return Annual Return 16 Buy now
24 Apr 2013 officers Appointment of director (Sanam Soufipour) 3 Buy now
12 Mar 2013 officers Termination of appointment of director (Margaret Lustman) 2 Buy now
18 Dec 2012 accounts Annual Accounts 18 Buy now
10 Apr 2012 annual-return Annual Return 18 Buy now
27 Mar 2012 officers Change of particulars for director (Derek John Lovelock) 3 Buy now
27 Mar 2012 officers Change of particulars for director (Margaret Eve Lustman) 3 Buy now
27 Mar 2012 officers Change of particulars for director (Mr Mike Shearwood) 3 Buy now
27 Mar 2012 officers Change of particulars for director (Richard Glanville) 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Dec 2011 accounts Annual Accounts 19 Buy now
20 Apr 2011 annual-return Annual Return 18 Buy now
01 Apr 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
09 Mar 2011 mortgage Particulars of a mortgage or charge 28 Buy now
24 Aug 2010 accounts Annual Accounts 21 Buy now
22 Mar 2010 annual-return Annual Return 16 Buy now
22 Mar 2010 address Change Sail Address Company 2 Buy now
17 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Mar 2009 resolution Resolution 2 Buy now
11 Mar 2009 officers Appointment terminated director heatons directors LIMITED 1 Buy now
11 Mar 2009 officers Appointment terminated director james truscott 1 Buy now
11 Mar 2009 officers Director appointed margaret eve lustman 2 Buy now
11 Mar 2009 officers Director appointed derek john lovelock 2 Buy now
11 Mar 2009 officers Director appointed mike shearwood 2 Buy now
11 Mar 2009 officers Director appointed richard glanville 2 Buy now
11 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 74 Buy now
07 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 68 Buy now
25 Feb 2009 incorporation Memorandum Articles 8 Buy now
23 Feb 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/01/2010 1 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from, fifth floor, free trade exchange 37 peter street, manchester, greater manchester, M2 5GB 1 Buy now
21 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2009 incorporation Incorporation Company 27 Buy now