Advanced company searchLink opens in new window

O-BEL-SUR LTD.

Company number 03562648

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2021 DS01 Application to strike the company off the register
05 Jul 2021 AA Micro company accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 December 2019
02 Nov 2020 AAMD Amended micro company accounts made up to 31 December 2018
09 Oct 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Dept 302 43 Owston Road Carcroft Doncaster Uk DN6 8DA on 9 October 2020
29 Sep 2020 EH02 Elect to keep the directors' residential address register information on the public register
30 Jun 2020 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020
07 Feb 2020 PSC04 Change of details for Suzanne Marianne Timmermans as a person with significant control on 7 November 2019
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
21 Dec 2019 AP01 Appointment of Maarten Wensink as a director on 9 December 2019
18 Dec 2019 PSC04 Change of details for Suzanne Marianne Timmermans as a person with significant control on 7 November 2019
18 Dec 2019 PSC07 Cessation of Rudolf Eduard Timmermans as a person with significant control on 7 November 2019
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
14 May 2019 PSC01 Notification of Suzanne Marianne Timmermans as a person with significant control on 7 October 2018
14 May 2019 PSC07 Cessation of Margot Mathijssen as a person with significant control on 7 October 2018
14 May 2019 PSC01 Notification of Rudolf Eduard Timmermans as a person with significant control on 7 October 2018
22 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015