OASIS HOMES (SOUTH EAST) LLP

Star House Star House, Rochester, ME1 1UX, Kent
StatusDISSOLVED
Company No.OC338954
CategoryLimited Liability Partnership
Incorporated24 Jul 2008
Age15 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution21 May 2013
Years11 years, 17 days

SUMMARY

OASIS HOMES (SOUTH EAST) LLP is an dissolved limited liability partnership with number OC338954. It was incorporated 15 years, 10 months, 14 days ago, on 24 July 2008 and it was dissolved 11 years, 17 days ago, on 21 May 2013. The company address is Star House Star House, Rochester, ME1 1UX, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 Jan 2013

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 27 Sep 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: LLAA01

Made up date: 2012-03-31

New date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Oct 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2011

Action Date: 24 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Marit Stevens

Change date: 2011-07-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2011

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Marit Stevens

Change date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Sep 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Marit Stevens

Change date: 2010-07-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Linnea Kristina Meyers

Change date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2010

Action Date: 24 Jul 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-07-24

Officer name: Linnea Kristina Meyers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 24/07/09

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 31/07/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed linnea kristina meyers

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: LLP288b

Description: Member resigned waterlow nominees LIMITED

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: LLP288b

Description: Member resigned waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed marit stevens

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BIGSTONE PROPERTY LTD

BENNETT VERBY,STOCKPORT,SK1 1EB

Number:10665834
Status:ACTIVE
Category:Private Limited Company

CWHATLUCK LIMITED

PIONEER HOUSE CHIVERS WAY,CAMBRIDGE,CB24 9NL

Number:11634561
Status:ACTIVE
Category:Private Limited Company

EXETER ESTATES LIMITED

C/O PRYDIS,SOUTHERNHAY GARDENS,EX1 1NT

Number:05938388
Status:ACTIVE
Category:Private Limited Company

HICKMAN & SONS PROPERTY MANAGEMENT LTD

EAST RIVERSIDE,IMMINGHAM,DN40 2LZ

Number:11705543
Status:ACTIVE
Category:Private Limited Company

PREMIER TRADING HOLDINGS LIMITED

LAUREL HOUSE,BOLTON,BL1 4QZ

Number:03626016
Status:ACTIVE
Category:Private Limited Company

THE FURNITURE STUDIO LIMITED

1 PRIORY HOUSE,LONDON,E1 6UJ

Number:04501958
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