- Company Overview for OBERBRAMBACH LTD. (07670541)
- Filing history for OBERBRAMBACH LTD. (07670541)
- People for OBERBRAMBACH LTD. (07670541)
- More for OBERBRAMBACH LTD. (07670541)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
29 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
19 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
29 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
26 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2019 | TM02 | Termination of appointment of Sl24 Ltd. as a secretary on 31 July 2018 | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
20 Jun 2018 | PSC01 | Notification of Brigitte Schuller as a person with significant control on 20 June 2017 | |
07 Jun 2018 | PSC07 | Cessation of Timm Zeiss as a person with significant control on 20 June 2017 | |
09 Mar 2018 | AD01 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to The Picasso Building Caldervale Road Wakefield WF1 5PF on 9 March 2018 | |
09 Mar 2018 | AP04 | Appointment of Sl24 Ltd. as a secretary on 15 December 2017 | |
09 Mar 2018 | TM02 | Termination of appointment of Ga Secretarial Service Limited as a secretary on 15 December 2017 | |
09 Mar 2018 | AD01 | Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 9 March 2018 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates |