Advanced company searchLink opens in new window

OBSIDIAN CAPITAL LTD

Company number 05629990

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-18
18 Jul 2014 CERTNM Company name changed obsidian capital LIMITED\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-01
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
  • GBP 2
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