Advanced company searchLink opens in new window

OBELISK UK LIMITED

Company number 03171427

Filter by category

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
26 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
05 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
09 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
03 Oct 2018 AP01 Appointment of Mrs Anastasia Argyrou as a director on 21 September 2018
03 Oct 2018 TM01 Termination of appointment of Antigone Georgiou as a director on 21 September 2018
30 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
30 Apr 2018 CH01 Director's details changed for Ms Georgiou Antigone on 23 April 2018
30 Apr 2018 AP01 Appointment of Ms Georgiou Antigone as a director on 23 April 2018
13 Dec 2017 TM02 Termination of appointment of Lutine Services Limited as a secretary on 12 December 2017
13 Dec 2017 TM01 Termination of appointment of Christopher Keith Le Pelley as a director on 12 December 2017
13 Dec 2017 TM01 Termination of appointment of Mardek Limited as a director on 12 December 2017
13 Dec 2017 TM01 Termination of appointment of Goldenthorpe as a director on 12 December 2017
12 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
15 Dec 2014 AD01 Registered office address changed from 66 Prescot Street London E1 8NN England to Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 15 December 2014
31 Jul 2014 AD01 Registered office address changed from Po Box 48713 Enterprise House 21-23 Buckle Street London E1 8XZ to 66 Prescot Street London E1 8NN on 31 July 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013