Advanced company searchLink opens in new window

OWIE BAU LTD.

Company number 05349991

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)
10 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2020 CH04 Secretary's details changed for Companies24 Ltd. on 1 December 2020
02 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Dec 2020 AD01 Registered office address changed from Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 2 December 2020
02 Dec 2020 CH01 Director's details changed for Mr George Graham on 1 December 2020
02 Dec 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
18 Jun 2019 AD01 Registered office address changed from 2 Ryefied Court Joel Street Northwood HA6 1LP England to Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ on 18 June 2019
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Aug 2016 CH01 Director's details changed for Mr George Graham on 1 August 2016
10 Aug 2016 AD01 Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016
14 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014