- Company Overview for OBSIDIAN RESOURCES LIMITED (SC309296)
- Filing history for OBSIDIAN RESOURCES LIMITED (SC309296)
- People for OBSIDIAN RESOURCES LIMITED (SC309296)
- More for OBSIDIAN RESOURCES LIMITED (SC309296)
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) |
---|---|---|---|
27 Dec 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
19 Aug 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
17 Dec 2017 | AA | Micro company accounts made up to 30 September 2016 | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2016 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | CH01 | Director's details changed for Mr Ryan Ashley Stroulger on 1 September 2011 | |
09 Dec 2015 | CH01 | Director's details changed for Mrs Linda Cross on 1 November 2015 | |
09 Dec 2015 | CH03 | Secretary's details changed for Mrs Linda Cross on 1 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Jul 2015 | TM01 | Termination of appointment of Colin John Percival as a director on 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2015-07-22
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |