- Company Overview for OWNABL LIMITED (10205281)
- Filing history for OWNABL LIMITED (10205281)
- People for OWNABL LIMITED (10205281)
- More for OWNABL LIMITED (10205281)
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
|
|
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 |