Advanced company searchLink opens in new window

OEHLBAUM & SOEHNE NOMINEES LIMITED

Company number 09171783

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)
15 Apr 2021 AD01 Registered office address changed from 56 Longbridge Road Suite 3, Stewart House Barking IG11 8RW United Kingdom to 105 Eade Road Occ Estate London N4 1TJ on 15 April 2021
03 Sep 2020 CH01 Director's details changed for Mr. Norbert Oehlbaum on 15 August 2020
03 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
15 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
15 May 2020 AD01 Registered office address changed from 56 Longbridge Road Suite 3, Stewart House Barking IG11 8RW United Kingdom to 56 Longbridge Road Suite 3, Stewart House Barking IG11 8RW on 15 May 2020
15 May 2020 AD01 Registered office address changed from 56 Longbridge Road Suite 2, Stewart House Barking Essex IG11 8RW England to 56 Longbridge Road Suite 3, Stewart House Barking IG11 8RW on 15 May 2020
04 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 31 August 2017
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
10 Aug 2017 AA Accounts for a dormant company made up to 31 August 2016
10 Aug 2017 AD01 Registered office address changed from 5 Fowey Avenue Ilford Essex IG4 5JT to 56 Longbridge Road Suite 2, Stewart House Barking Essex IG11 8RW on 10 August 2017
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
13 May 2016 AA Accounts for a dormant company made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
12 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted