Advanced company searchLink opens in new window

OWENSBORO LTD

Company number 13939895

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)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2023 PSC01 Notification of Lagiharan Subramanjam as a person with significant control on 18 October 2023
20 Oct 2023 PSC07 Cessation of Varinder Singh Jagpal as a person with significant control on 18 October 2023
20 Oct 2023 TM01 Termination of appointment of Varinder Singh Jagpal as a director on 18 October 2023
20 Oct 2023 AP01 Appointment of Mr Lagiharan Subramanjam as a director on 18 October 2023
20 Oct 2023 AD01 Registered office address changed from Unit 4 Heath Street Smethwick B66 2QY England to 7 Hartshill Avenue Oakengates Telford TF2 6AR on 20 October 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
04 Oct 2022 AD01 Registered office address changed from 6 Damson Drive the Rock Telford TF3 5DU England to Unit 4 Heath Street Smethwick B66 2QY on 4 October 2022
01 Aug 2022 PSC01 Notification of Varinder Singh Jagpal as a person with significant control on 29 July 2022
01 Aug 2022 TM01 Termination of appointment of Chad Albert Coope as a director on 29 July 2022
01 Aug 2022 PSC07 Cessation of Chad Albert Coope as a person with significant control on 29 July 2022
01 Aug 2022 AD01 Registered office address changed from 2 the Feldings Birmingham B24 0TS England to 6 Damson Drive the Rock Telford TF3 5DU on 1 August 2022
01 Aug 2022 AP01 Appointment of Mr Varinder Singh Jagpal as a director on 29 July 2022
30 May 2022 PSC07 Cessation of Chloe Smith as a person with significant control on 30 May 2022
30 May 2022 PSC01 Notification of Chad Albert Coope as a person with significant control on 30 May 2022
30 May 2022 AP01 Appointment of Mr Chad Albert Coope as a director on 30 May 2022
30 May 2022 AD01 Registered office address changed from Piccadilly Business Centre Aldow Enteprise Park Blackett Street Manchester M12 6AE England to 2 the Feldings Birmingham B24 0TS on 30 May 2022
30 May 2022 AD01 Registered office address changed from 55 Copshall Close Harlow CM18 7LJ England to 2 the Feldings Birmingham B24 0TS on 30 May 2022
30 May 2022 TM01 Termination of appointment of Chloe Smith as a director on 29 May 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
16 Mar 2022 AP01 Appointment of Miss Chloe Smith as a director on 16 March 2022
16 Mar 2022 PSC01 Notification of Chloe Smith as a person with significant control on 16 March 2022
16 Mar 2022 TM01 Termination of appointment of Bilal Hussain as a director on 16 March 2022
16 Mar 2022 PSC07 Cessation of Bilal Hussain as a person with significant control on 16 March 2022