Advanced company searchLink opens in new window

OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD

Company number 06865770

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)
30 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2014 AP01 Appointment of Michael Van Klink as a director on 29 October 2014
  • ANNOTATION Appointment date on AP01 was removed from the public register on 06/01/15 as it was invalid or ineffective.
10 Sep 2014 COLIQ Deferment of dissolution (voluntary)
28 Aug 2014 LIQ MISC OC Court order insolvency:hard copy of deferral order
18 Aug 2014 COLIQ Deferment of dissolution (voluntary)
19 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jul 2013 2.24B Administrator's progress report to 6 June 2013
06 Jun 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Dec 2012 2.24B Administrator's progress report to 30 November 2012
01 Aug 2012 2.23B Result of meeting of creditors
16 Jul 2012 2.16B Statement of affairs with form 2.14B
19 Jun 2012 2.17B Statement of administrator's proposal
11 Jun 2012 AD01 Registered office address changed from First Floor St Clare House 30-33 Minories London EC3N 1DD on 11 June 2012
11 Jun 2012 2.12B Appointment of an administrator
09 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1,190.49
13 Dec 2011 TM01 Termination of appointment of Atul Suryakant Devani as a director on 5 December 2011
27 May 2011 AA01 Current accounting period extended from 30 April 2011 to 31 October 2011
18 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
11 May 2011 SH01 Statement of capital following an allotment of shares on 4 November 2010
  • GBP 1,190.49
16 Nov 2010 AP01 Appointment of Paul Liesching as a director
16 Nov 2010 AP01 Appointment of Mr Rupert Walsh as a director
16 Nov 2010 AP01 Appointment of Mr Atul Suryakant Devani as a director
16 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,000.00
12 Oct 2010 CERTNM Company name changed genesis bronze art foundry LTD\certificate issued on 12/10/10
  • CONNOT ‐