Advanced company searchLink opens in new window

OBANROSE ARTS LIMITED

Company number 08592159

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2019 DS01 Application to strike the company off the register
16 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
15 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
26 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
12 Jul 2017 PSC04 Change of details for Mr Marco Orsi as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
12 Jul 2017 PSC01 Notification of Marco Orsi as a person with significant control on 6 April 2016
21 Mar 2017 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 21 March 2017
11 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
17 Jun 2016 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
16 Jun 2016 AD02 Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
24 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
05 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
11 Sep 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
02 Sep 2013 AP01 Appointment of Mr. Mark Colin John Quirk as a director
30 Aug 2013 TM01 Termination of appointment of Marie Nash as a director
01 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-01
  • GBP 100