Advanced company searchLink opens in new window

OBEROI CORPORATION LIMITED

Company number 01631751

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
18 Dec 2015 TM01 Termination of appointment of a director
17 Dec 2015 TM01 Termination of appointment of Tej Kumar Sibal as a director on 15 December 2015
17 Dec 2015 TM01 Termination of appointment of Prithvi Raj Singh Oberoi as a director on 15 December 2015
17 Dec 2015 TM01 Termination of appointment of William Robert Henderson as a director on 15 December 2015
17 Dec 2015 TM02 Termination of appointment of Ajay Mehra as a secretary on 15 December 2015
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 125,000
18 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 125,000
24 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
03 Jun 2012 AD01 Registered office address changed from 43 Parade House 135 the Parade High Street Watford Hertfordshire WD17 1NS on 3 June 2012
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
26 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Tej Kumar Sibal on 1 January 2010
26 Jul 2010 CH01 Director's details changed for Mr Prithvi Raj Singh Oberoi on 1 January 2010
26 Jul 2010 CH01 Director's details changed for Deepak Madhok on 1 January 2010
26 Jul 2010 CH01 Director's details changed for William Robert Henderson on 1 January 2010
22 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009