OASTIONAS CONTRACTING LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10608745
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 26 days

SUMMARY

OASTIONAS CONTRACTING LTD is an dissolved private limited company with number 10608745. It was incorporated 7 years, 5 months, 3 days ago, on 08 February 2017 and it was dissolved 3 years, 26 days ago, on 15 June 2021. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-02

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-10

Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA England

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 19 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pamela Mae Celestial

Notification date: 2017-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-07

Old address: 31 Malpas Road Newport NP20 5PB

New address: Victory House 400 Pavilion Drive Northampton NN4 7PA

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Seymour

Termination date: 2017-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pamela Mae Celestial

Appointment date: 2017-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

Old address: 4 Ascott Road Aylesbury HP20 1HA United Kingdom

New address: 31 Malpas Road Newport NP20 5PB

Documents

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7-10 WARWICK SQUARE FREEHOLD LIMITED

52 MORETON STREET,,SW1V 2PB

Number:02613862
Status:ACTIVE
Category:Private Limited Company

ALLURE AESTHETIC CLINIC LTD

72 MAIN ROAD,NOTTINGHAM,NG12 2BP

Number:10986924
Status:ACTIVE
Category:Private Limited Company

BRODY STEWART ADVISORY LIMITED

28 KERRISON ROAD,LONDON,SW11 2QE

Number:10593028
Status:ACTIVE
Category:Private Limited Company

MISTERB ITALIAN FOOD LIMITED

38 SOUTH BAR,BANBURY,OX16 9AE

Number:11925353
Status:ACTIVE
Category:Private Limited Company

NEDEAS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08262392
Status:ACTIVE
Category:Private Limited Company

PROGRESS MANAGEMENT SERVICES LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:06351055
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