Advanced company searchLink opens in new window

OBAMA LIMITED

Company number 06797705

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)
01 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
20 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
02 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
22 Aug 2012 AD01 Registered office address changed from Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ United Kingdom on 22 August 2012
02 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
01 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
23 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
11 May 2010 AA Accounts for a dormant company made up to 31 January 2010
22 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
22 Feb 2010 CH01 Director's details changed for Mr Ludovic Pascal Guy Lacassagne on 19 February 2010
22 Feb 2010 AD01 Registered office address changed from Eurolink Business Centre Office B 14 49 Effra Road London SW2 1BZ on 22 February 2010
22 Feb 2010 AD01 Registered office address changed from Wimbledon Consultancy St.413 10 Riverside Yard, Riverside Road London SW17 0BB on 22 February 2010
19 Feb 2010 TM01 Termination of appointment of Emmanuel Moroni as a director
21 Jan 2009 NEWINC Incorporation