Advanced company searchLink opens in new window

OWNABL LIMITED

Company number 10205281

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
28 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
01 Mar 2018 TM01 Termination of appointment of Peter Edward Smith as a director on 1 March 2018
01 Mar 2018 TM01 Termination of appointment of Marina Elizabeth Douglas as a director on 1 March 2018
01 Mar 2018 PSC07 Cessation of Peter Edward Smith as a person with significant control on 1 March 2018
01 Mar 2018 PSC07 Cessation of Marina Elizabeth Douglas as a person with significant control on 1 March 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
28 Feb 2018 AD01 Registered office address changed from Hagley House 95a Hagley Road Edgbaston Birmingham B16 8LA England to 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
29 Aug 2017 AP01 Appointment of Mr Anthony Pratt as a director on 29 August 2017
17 Aug 2017 AD01 Registered office address changed from 8 Jury Street Warwick CV34 4EW England to Hagley House 95a Hagley Road Edgbaston Birmingham B16 8LA on 17 August 2017
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 0.1
22 Sep 2016 TM01 Termination of appointment of Roger David Lowe as a director on 19 September 2016
22 Sep 2016 TM02 Termination of appointment of Roger David Lowe as a secretary on 19 September 2016
22 Sep 2016 AD01 Registered office address changed from 3 Parkside Close Leeds LS6 4LZ England to 8 Jury Street Warwick CV34 4EW on 22 September 2016
27 Aug 2016 AP01 Appointment of Mr Peter Edward Smith as a director on 16 August 2016