- Company Overview for OBER PRIVATE CLIENTS LIMITED (08157042)
- Filing history for OBER PRIVATE CLIENTS LIMITED (08157042)
- People for OBER PRIVATE CLIENTS LIMITED (08157042)
- Charges for OBER PRIVATE CLIENTS LIMITED (08157042)
- More for OBER PRIVATE CLIENTS LIMITED (08157042)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2020 | TM01 | Termination of appointment of Robert John Allen as a director on 18 June 2020 | |
04 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2020 | DS01 | Application to strike the company off the register | |
18 Oct 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jul 2019 | TM01 | Termination of appointment of Elizabeth Anne Ewart as a director on 12 July 2019 | |
24 Jan 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to C/O Wework, 1 st Peters Square St. Peters Square Manchester M2 3DE on 6 December 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Benjamin Peter White as a director on 24 October 2018 | |
09 Oct 2018 | MR01 | Registration of charge 081570420003, created on 1 October 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Thomas Wilkins as a director on 2 February 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
30 Jul 2018 | TM01 | Termination of appointment of Thomas Wilkins as a director on 2 February 2018 | |
30 May 2018 | AP01 | Appointment of Mrs Elizabeth Anne Ewart as a director on 26 April 2017 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Mar 2017 | MR04 | Satisfaction of charge 081570420002 in full | |
02 Mar 2017 | MR04 | Satisfaction of charge 081570420001 in full | |
17 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Mar 2016 | MR01 | Registration of charge 081570420002, created on 29 February 2016 | |
16 Oct 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-16
|