- Company Overview for OBANROSE ARTS LIMITED (08592159)
- Filing history for OBANROSE ARTS LIMITED (08592159)
- People for OBANROSE ARTS LIMITED (08592159)
- More for OBANROSE ARTS LIMITED (08592159)
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
|
|
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
|
|
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
|
|
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
|