- Company Overview for OBSIDIAN PROPERTIES LIMITED (06028536)
- Filing history for OBSIDIAN PROPERTIES LIMITED (06028536)
- People for OBSIDIAN PROPERTIES LIMITED (06028536)
- Insolvency for OBSIDIAN PROPERTIES LIMITED (06028536)
- More for OBSIDIAN PROPERTIES LIMITED (06028536)
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
|
|
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 |