- Company Overview for OWLR LIMITED (08697753)
- Filing history for OWLR LIMITED (08697753)
- People for OWLR LIMITED (08697753)
- Insolvency for OWLR LIMITED (08697753)
- More for OWLR LIMITED (08697753)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2017 | |
23 Jun 2016 | 4.70 | Declaration of solvency | |
14 Jun 2016 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB to 2 Axon Commerce Road Lynchwood Peterborough PE2 6LR on 14 June 2016 | |
08 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
06 Jan 2016 | SH08 | Change of share class name or designation | |
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | AP01 | Appointment of Mr Sanford Miles Dickert as a director on 12 January 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Pedro Filipe Abreu De Figueiredo as a director on 30 April 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Richard Ian Hateley as a director on 30 April 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Alvaro Alvarez Del Rio as a director on 12 January 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 20 August 2015 | |
20 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
25 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 20 January 2014
|
|
25 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 20 January 2014
|
|
25 Feb 2014 | SH02 | Sub-division of shares on 20 January 2014 | |
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2013 | NEWINC | Incorporation |