- Company Overview for OSCAR FABER PLC (01723740)
- Filing history for OSCAR FABER PLC (01723740)
- People for OSCAR FABER PLC (01723740)
- Charges for OSCAR FABER PLC (01723740)
- Insolvency for OSCAR FABER PLC (01723740)
- More for OSCAR FABER PLC (01723740)
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 Mar 2024 | AD01 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 5 March 2024 | |
05 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2024 | LIQ01 | Declaration of solvency | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
24 Feb 2023 | AA | Full accounts made up to 30 September 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
29 Mar 2022 | AA | Full accounts made up to 1 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
21 May 2021 | AA | Full accounts made up to 2 October 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
23 Mar 2020 | AA | Accounts for a small company made up to 27 September 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
14 Aug 2019 | CH03 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 | |
03 Jul 2019 | TM02 | Termination of appointment of Bernice Constance Lilian Philps as a secretary on 3 July 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Ian James Adamson on 28 May 2019 | |
03 Jun 2019 | CH03 | Secretary's details changed for Bernice Constance Lilian Philps on 28 May 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr David John Price on 30 May 2019 | |
28 May 2019 | PSC05 | Change of details for Aecom Holdings Ltd as a person with significant control on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 | |
08 Apr 2019 | AA | Accounts for a small company made up to 28 September 2018 | |
07 Jan 2019 | AP03 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
06 Apr 2018 | AA | Full accounts made up to 29 September 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates |