OSCAR DECORATORS LTD

Llanover House Llanover House, Pontypridd, CF37 4DY, Mid Glamorgan, Wales
StatusDISSOLVED
Company No.09561780
CategoryPrivate Limited Company
Incorporated27 Apr 2015
Age9 years, 19 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 5 months, 15 days

SUMMARY

OSCAR DECORATORS LTD is an dissolved private limited company with number 09561780. It was incorporated 9 years, 19 days ago, on 27 April 2015 and it was dissolved 3 years, 5 months, 15 days ago, on 01 December 2020. The company address is Llanover House Llanover House, Pontypridd, CF37 4DY, Mid Glamorgan, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-24

Officer name: Melanie Davies

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Edward Davies

Change date: 2019-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melanie Davies

Cessation date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-28

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 28 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-28

Psc name: Melanie Davies

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 28 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Edward Davies

Notification date: 2016-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-27

Officer name: Miss Melanie Davies

Documents

View document PDF

Incorporation company

Date: 27 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNE POINT MANAGEMENT COMPANY LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:05757537
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENERGEX INSPECTION SERVICES (UK) LIMITED

13 TREMAINE CLOSE,HARTLEPOOL,TS27 3LE

Number:11050874
Status:ACTIVE
Category:Private Limited Company

EURO FOOD SOURCING LIMITED

44 BREWERY ROAD,WOKING,GU21 4NA

Number:08464405
Status:ACTIVE
Category:Private Limited Company

LEGACY 500 LIMITED

T. J. MORRIS LIMITED,LIVERPOOL,L11 0JA

Number:10780836
Status:ACTIVE
Category:Private Limited Company

LINDSEY SINCLAIR HAIR SERVICES LTD

7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY

Number:07149257
Status:ACTIVE
Category:Private Limited Company

M.C.D. ELECTRICAL SERVICES LTD.

49 NAPIER ROAD,CUMBERNAULD,G68 0EF

Number:SC147712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source