Advanced company searchLink opens in new window

THE OBSESSIVE LIMITED

Company number 08070261

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)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
13 Jul 2021 AA Accounts for a dormant company made up to 31 May 2020
24 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
24 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
22 Nov 2018 PSC01 Notification of Jonathan Campbell as a person with significant control on 6 April 2016
30 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
25 May 2018 AD01 Registered office address changed from C/O Jonathan Paul Campbell 15 Selborne Road Southgate London N14 7DD to 69 Park Drive Grange Park London N21 2LT on 25 May 2018
27 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
06 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates
22 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
26 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
12 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
14 Apr 2015 AA Accounts for a dormant company made up to 31 May 2014
28 Jul 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
14 Apr 2014 AA Accounts for a dormant company made up to 31 May 2013
08 Jul 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
08 Jul 2013 AP03 Appointment of Mr Jonathan Paul Campbell as a secretary
08 Jul 2013 TM02 Termination of appointment of Graham Stewart as a secretary
15 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted