- Company Overview for OBTAINBEST LIMITED (02991988)
- Filing history for OBTAINBEST LIMITED (02991988)
- People for OBTAINBEST LIMITED (02991988)
- Charges for OBTAINBEST LIMITED (02991988)
- More for OBTAINBEST LIMITED (02991988)
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 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2013 | DS01 | Application to strike the company off the register | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jun 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 June 2013 | |
02 Dec 2012 | AR01 |
Annual return made up to 18 November 2012 with full list of shareholders
Statement of capital on 2012-12-02
|
|
02 Dec 2012 | CH01 | Director's details changed for Gerald Bernard Sapucci on 1 November 2012 | |
15 Nov 2012 | CH03 | Secretary's details changed for Mr Gerald Bernard Sapucci on 15 November 2012 | |
23 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
14 Jan 2010 | CH03 | Secretary's details changed for Gerald Bernard Sapucci on 1 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Gerald Bernard Sapucci on 1 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Maria Manuela Goldman on 1 January 2010 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 6 kimber close wheatley oxfordshire OX33 1SF | |
03 Dec 2008 | 363a | Return made up to 18/11/08; full list of members | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Dec 2007 | 363a | Return made up to 18/11/07; full list of members |