Advanced company searchLink opens in new window

DE OSCURO LTD.

Company number 08073797

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2023 DS01 Application to strike the company off the register
27 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
08 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 July 2020
10 Mar 2021 AD01 Registered office address changed from 18 Rawden Place Cardiff CF11 6LF Wales to 26 Lon-Y-Dderwen Cardiff CF14 6JQ on 10 March 2021
26 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
23 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
30 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 July 2017
29 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
08 May 2017 AA Total exemption small company accounts made up to 30 July 2016
26 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
16 Mar 2017 AD01 Registered office address changed from 43 Wyndham Crescent Wyndham Crescent Cardiff CF11 9EE to 18 Rawden Place Cardiff CF11 6LF on 16 March 2017
10 Jun 2016 AR01 Annual return made up to 17 May 2016 no member list
05 May 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2016 AP01 Appointment of Ms Siân Llewelyn Thomas as a director on 1 February 2016
05 Feb 2016 CH01 Director's details changed for Mr Rhys Hopkin on 5 February 2016
05 Feb 2016 AP01 Appointment of Ms Awen Fflur Jones as a director on 31 October 2014
01 Feb 2016 AP01 Appointment of Mr Rhys Hopkin as a director on 30 October 2014