Advanced company searchLink opens in new window

OBSIDIAN PROPERTIES LIMITED

Company number 06028536

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)
26 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2015 4.43 Notice of final account prior to dissolution
20 Jan 2014 AD01 Registered office address changed from C/O Ladimeji & Co Eldon House 2 Eldon Street London EC2M 7LS England on 20 January 2014
17 Jan 2014 4.31 Appointment of a liquidator
05 Dec 2013 COCOMP Order of court to wind up
20 Nov 2013 TM02 Termination of appointment of Napata Secretaries Ltd as a secretary on 20 November 2013
23 Oct 2013 AA Accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2013-01-31
  • GBP 120
31 Jan 2013 CH04 Secretary's details changed for Napata Secretaries Ltd on 1 September 2012
30 Sep 2012 AA Accounts made up to 31 December 2011
12 Sep 2012 AD01 Registered office address changed from C/O Ladimeji & Co Five Kings House, 1 Queen St Place London EC4R 1QS on 12 September 2012
16 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Gunnar Kristjansson on 14 December 2009
29 Dec 2009 CH01 Director's details changed for Sigurdur Sigfusson on 14 December 2009
29 Dec 2009 CH04 Secretary's details changed for Napata Secretaries Ltd on 14 December 2009
16 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Feb 2009 AA Accounts made up to 31 December 2007