- Company Overview for OB REALISATIONS 2021 LIMITED (07486862)
- Filing history for OB REALISATIONS 2021 LIMITED (07486862)
- People for OB REALISATIONS 2021 LIMITED (07486862)
- Charges for OB REALISATIONS 2021 LIMITED (07486862)
- Insolvency for OB REALISATIONS 2021 LIMITED (07486862)
- Registers for OB REALISATIONS 2021 LIMITED (07486862)
- More for OB REALISATIONS 2021 LIMITED (07486862)
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) |
---|---|---|---|
09 Dec 2011 | TM02 | Termination of appointment of Lynn Bryssau as a secretary | |
20 Oct 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 May 2012 | |
09 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 2 August 2011
|
|
09 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
08 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 14 July 2011
|
|
27 Jun 2011 | AD01 | Registered office address changed from Origin Broadband Ltd Unit 1 Pioneer Close Manvers Rotherham South Yorkshire S63 7JS England on 27 June 2011 | |
06 Apr 2011 | AD01 | Registered office address changed from Origin Broadband Ltd Unit 1 Pioneer Closem Manvers Rotherham South Yorkshire S63 7JS England on 6 April 2011 | |
05 Apr 2011 | AD01 | Registered office address changed from 10 Edgbaston Way Edlington Doncaster South Yorkshire DN12 1SQ England on 5 April 2011 | |
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 8 March 2011
|
|
21 Feb 2011 | AP01 | Appointment of Mr Henri Theirry Leon Wust as a director | |
10 Jan 2011 | NEWINC |
Incorporation
|