- Company Overview for OBREIES LTD (13550080)
- Filing history for OBREIES LTD (13550080)
- People for OBREIES LTD (13550080)
- More for OBREIES LTD (13550080)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2023 | DS01 | Application to strike the company off the register | |
22 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
22 Oct 2021 | AD01 | Registered office address changed from 248 Grimshaw Lane Middleton M24 2AL to Suite 3a Willow House Kingswood Business Park Wolverhampton WV7 3AU on 22 October 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Kerry Hallows as a director on 16 August 2021 | |
17 Sep 2021 | PSC07 | Cessation of Kerry Hallows as a person with significant control on 16 August 2021 | |
17 Sep 2021 | PSC01 | Notification of May Ann Literato as a person with significant control on 16 August 2021 | |
17 Sep 2021 | AP01 | Appointment of Ms May Ann Literato as a director on 16 August 2021 | |
22 Aug 2021 | AD01 | Registered office address changed from 78 Galsworthy Road Sheffield S5 8RA England to 248 Grimshaw Lane Middleton M24 2AL on 22 August 2021 | |
05 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-05
|