- Company Overview for OBC GROUP LIMITED (12425288)
- Filing history for OBC GROUP LIMITED (12425288)
- People for OBC GROUP LIMITED (12425288)
- Charges for OBC GROUP LIMITED (12425288)
- Insolvency for OBC GROUP LIMITED (12425288)
- More for OBC GROUP LIMITED (12425288)
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) |
---|---|---|---|
05 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2024 | |
16 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2023 | |
28 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2023 | AD01 | Registered office address changed from 1st Floor Watermill House Chevening Road Sevenoaks Kent TN13 2RY England to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 4 January 2023 | |
19 Dec 2022 | LIQ02 | Statement of affairs | |
19 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
31 Jan 2022 | AD01 | Registered office address changed from The Stables Chevening Road Chipstead Sevenoaks TN13 2RY England to 1st Floor Watermill House Chevening Road Sevenoaks Kent TN13 2RY on 31 January 2022 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Shane Walsh on 10 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Sean Maguire on 1 October 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 May 2021 | AD01 | Registered office address changed from 186 Forest Road Loughton IG10 1EG England to The Stables Chevening Road Chipstead Sevenoaks TN13 2RY on 27 May 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
31 Mar 2021 | AD01 | Registered office address changed from 6 High Beech House, High Beech Road Loughton IG10 4BL England to 186 Forest Road Loughton IG10 1EG on 31 March 2021 | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | AD01 | Registered office address changed from 9-11 High Beech Road Loughton IG10 4BN England to 6 High Beech House, High Beech Road Loughton IG10 4BL on 28 September 2020 | |
16 Jul 2020 | MR01 | Registration of charge 124252880001, created on 14 July 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 9-11 High Beech Road Loughton Essex IG10 4BN United Kingdom to 9-11 High Beech Road Loughton IG10 4BN on 30 March 2020 | |
28 Feb 2020 | CH01 | Director's details changed for Mr Shane Walsk on 28 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Shane Walsk as a director on 24 February 2020 | |
27 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-27
|