Advanced company searchLink opens in new window

OBHRAI & SON LIMITED

Company number 02796866

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
20 Dec 2018 AD01 Registered office address changed from C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY England to The Old Oaks Pembroke Road Northwood HA6 2HR on 20 December 2018
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 AD01 Registered office address changed from C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY to C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 16 September 2016
15 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
22 Dec 2014 AD01 Registered office address changed from 146 the Strand London WC2R 1JA to C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 22 December 2014
19 Dec 2014 CH01 Director's details changed for Mrs Shashi Kala Obhrai on 19 December 2014
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
15 Aug 2013 TM02 Termination of appointment of Balram Obhrai as a secretary