Advanced company searchLink opens in new window

OOBAFIT LIMITED

Company number 07217452

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2017 DS01 Application to strike the company off the register
30 May 2017 AA Accounts for a dormant company made up to 30 April 2017
23 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
29 Mar 2016 TM01 Termination of appointment of Fiona Ann Greer as a director on 21 March 2016
08 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
21 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
10 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2014
20 Jan 2014 CERTNM Company name changed awc health LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
20 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2014
17 Jan 2014 AP01 Appointment of Mrs Fiona Ann Greer as a director
15 Jan 2014 TM01 Termination of appointment of John Abbott as a director
27 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
08 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
21 May 2013 AD01 Registered office address changed from 2Nd Floor 69/85 Tabernacle Street London EC2A 4RR England on 21 May 2013
22 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
20 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
07 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
07 Sep 2011 AD01 Registered office address changed from 4 Gravel Hill Chilbolton Stockbridge SO20 6BN United Kingdom on 7 September 2011