OSWIN 10 LTD
Status | DISSOLVED |
Company No. | 08662250 |
Category | Private Limited Company |
Incorporated | 23 Aug 2013 |
Age | 10 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 years, 6 months, 30 days |
SUMMARY
OSWIN 10 LTD is an dissolved private limited company with number 08662250. It was incorporated 10 years, 8 months, 12 days ago, on 23 August 2013 and it was dissolved 2 years, 6 months, 30 days ago, on 05 October 2021. The company address is Unit 16 Reed Business Park Unit 16 Reed Business Park, Doncaster, DN4 8DE, South Yorkshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 22 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Gazette filings brought up to date
Date: 10 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony George Leonard Reed
Appointment date: 2018-02-19
Documents
Termination director company with name termination date
Date: 18 May 2018
Action Date: 18 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis Reed
Termination date: 2018-02-18
Documents
Accounts amended with accounts type total exemption small
Date: 16 Jan 2018
Action Date: 31 Aug 2016
Category: Accounts
Type: AAMD
Made up date: 2016-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-17
Officer name: Mark Appleyard
Documents
Confirmation statement with no updates
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type dormant
Date: 21 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
New address: C/O C/O Unit 16 Reed Business Park Carr Hill Doncaster South Yorkshire DN4 8DE
Old address: 25 Harewood Grove Bramley Rotherham S66 3RW
Change date: 2016-01-15
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Appoint person director company with name date
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Appleyard
Appointment date: 2015-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086622500002
Charge creation date: 2015-06-01
Documents
Accounts with accounts type dormant
Date: 24 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Appoint person director company with name date
Date: 19 Sep 2014
Action Date: 24 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewis Reed
Appointment date: 2014-08-24
Documents
Termination director company with name termination date
Date: 19 Sep 2014
Action Date: 23 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Mickleborough
Termination date: 2014-08-23
Documents
Mortgage create with deed with charge number
Date: 14 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086622500001
Documents
Incorporation company
Date: 23 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ASSOCIATED CONSTRUCTION PROJECTS LTD
30 CHURCH ROAD,BURGESS HILL,RH15 9AE
Number: | 05935361 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 500,DUNDEE,DD1 4BG
Number: | SL028920 |
Status: | ACTIVE |
Category: | Limited Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11070578 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOOHINOOR BANQUETING SUITE LTD
130 BURTON ROAD,,DE1 1TN
Number: | 06307385 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CROSSWOOD CRESCENT,BALERNO,EH14 7HS
Number: | SC561633 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,NEWARK,NG24 2EG
Number: | 08459232 |
Status: | ACTIVE |
Category: | Private Limited Company |