- Company Overview for OBSIDIAN LONDON LIMITED (07698806)
- Filing history for OBSIDIAN LONDON LIMITED (07698806)
- People for OBSIDIAN LONDON LIMITED (07698806)
- More for OBSIDIAN LONDON LIMITED (07698806)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | TM01 | Termination of appointment of Sheryar Jahangir as a director on 11 September 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from Flat 2 101 Sutherland Avenue London W9 2HG England to 157 Hampstead House 176 Finchley Road London NW3 6BT on 5 August 2015 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2015 | AD01 | Registered office address changed from 194-196 Finchley Road London NW3 6BX to Flat 2 101 Sutherland Avenue London W9 2HG on 21 January 2015 | |
21 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
08 Jul 2011 | NEWINC |
Incorporation
|