- Company Overview for OBSIDIAN CAPITAL LTD (05629990)
- Filing history for OBSIDIAN CAPITAL LTD (05629990)
- People for OBSIDIAN CAPITAL LTD (05629990)
- Insolvency for OBSIDIAN CAPITAL LTD (05629990)
- More for OBSIDIAN CAPITAL LTD (05629990)
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) |
---|---|---|---|
17 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2019 | WU15 | Notice of final account prior to dissolution | |
22 May 2019 | WU07 | Progress report in a winding up by the court | |
06 Jun 2018 | WU07 | Progress report in a winding up by the court | |
07 Jun 2017 | LIQ MISC | INSOLVENCY:re progress report 26/03/2016-25/03/2017 | |
11 May 2016 | LIQ MISC | INSOLVENCY:Progress report ends 25/03/2016 | |
15 Nov 2015 | AD01 | Registered office address changed from C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE England to Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 15 November 2015 | |
23 Apr 2015 | 4.31 | Appointment of a liquidator | |
25 Feb 2015 | COCOMP | Order of court to wind up | |
04 Nov 2014 | AD01 | Registered office address changed from C/O Regent Asset Management 745 Ampress Lane Lymington Hampshire SO41 8LW to C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE on 4 November 2014 | |
21 Jul 2014 | CERTNM |
Company name changed obs cap LTD\certificate issued on 21/07/14
|
|
18 Jul 2014 | CERTNM |
Company name changed obsidian capital LIMITED\certificate issued on 18/07/14
|
|
18 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
22 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
22 Nov 2012 | CH01 | Director's details changed for Mr Michael David Wright Hall on 1 January 2012 | |
10 Sep 2012 | TM02 | Termination of appointment of Daryl Robert Leslie Seaton as a secretary on 10 September 2012 | |
10 Sep 2012 | AD01 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom on 10 September 2012 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
26 Mar 2012 | AD01 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom on 26 March 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from 21 Arlington Street London SW1A 1RN on 26 March 2012 | |
30 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders |