- Company Overview for OSBALDESTON ESTATES LIMITED (10204026)
- Filing history for OSBALDESTON ESTATES LIMITED (10204026)
- People for OSBALDESTON ESTATES LIMITED (10204026)
- More for OSBALDESTON ESTATES LIMITED (10204026)
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) |
---|---|---|---|
16 Aug 2018 | PSC01 | Notification of Simon Tesler as a person with significant control on 25 May 2018 | |
16 Aug 2018 | PSC07 | Cessation of Israel Kahan as a person with significant control on 25 May 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Israel Kahan as a director on 18 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Simon Tesler as a director on 18 July 2018 | |
25 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
21 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
17 Nov 2017 | PSC01 | Notification of Israel Kahan as a person with significant control on 21 July 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Israel Kahan as a director on 21 July 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Simon Tesler as a director on 21 July 2017 | |
15 Nov 2017 | PSC07 | Cessation of Simon Tesler as a person with significant control on 21 July 2017 | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2017 | TM01 | Termination of appointment of Miriam Stern as a director on 19 July 2017 | |
20 Jul 2017 | PSC01 | Notification of Simon Tesler as a person with significant control on 18 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Simon Tesler as a director on 18 July 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from 35 Filey Avenue London N16 6JL England to 149 Albion Road London N16 9JU on 13 July 2017 | |
27 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-27
|