Advanced company searchLink opens in new window

OBANLINE LTD

Company number 06021896

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 Apr 2018 RP05 Registered office address changed to PO Box 4385, 06021896: Companies House Default Address, Cardiff, CF14 8LH on 17 April 2018
01 Sep 2014 AC92 Restoration by order of the court
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
01 May 2012 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 1 May 2012
01 May 2012 AP01 Appointment of Mr. Cristiano Rigoni as a director on 8 March 2012
01 May 2012 TM01 Termination of appointment of Kelly Louise Sicheri as a director on 8 March 2012
04 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 487,394
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
24 Nov 2010 TM01 Termination of appointment of Christopher Polan as a director
24 Nov 2010 AP01 Appointment of Ms. Kelly Louise Sicheri as a director
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Feb 2010 AP01 Appointment of Mr Christopher Polan as a director
02 Feb 2010 TM01 Termination of appointment of Linda Tooley as a director
04 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
04 Jan 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Mrs Linda Tooley on 1 October 2009
19 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
19 Jun 2009 288a Director appointed miss linda tooley
19 Jun 2009 288b Appointment terminated director mark quirk
21 Apr 2009 88(3) Particulars of contract relating to shares
07 Apr 2009 88(2) Ad 03/02/09\gbp si 487294@1=487294\gbp ic 100/487394\
01 Apr 2009 123 Gbp nc 100/487394\03/02/09
10 Mar 2009 287 Registered office changed on 10/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB