Advanced company searchLink opens in new window

OBSR ADVISORY SERVICES LIMITED

Company number 03447879

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2014 DS01 Application to strike the company off the register
29 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
28 Jul 2014 CH01 Director's details changed for Geoffrey Michael Balzano on 28 July 2014
29 Oct 2013 AUD Auditor's resignation
02 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
18 Jul 2013 AA Full accounts made up to 31 December 2012
19 Oct 2012 AP01 Appointment of Donald Scott Schilling as a director on 17 October 2012
19 Oct 2012 AP01 Appointment of Thomas Mark Idzorek as a director on 17 October 2012
19 Oct 2012 TM01 Termination of appointment of Nigel Patrick Whittingham as a director on 17 October 2012
19 Oct 2012 TM01 Termination of appointment of Richard Peter Romer-Lee as a director on 17 October 2012
04 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
30 Aug 2012 AD02 Register inspection address has been changed from Scandinavian House 2 Cannon Street London EC4M 6QQ United Kingdom
30 Aug 2012 AD03 Register(s) moved to registered inspection location
24 Aug 2012 AA Full accounts made up to 31 December 2011
12 Jun 2012 AP01 Appointment of Nigel Patrick Whittingham as a director on 11 June 2012
12 Jun 2012 TM02 Termination of appointment of Goodwille Limited as a secretary on 4 May 2012
11 Jun 2012 AP01 Appointment of Mr Richard Peter Romer-Lee as a director on 11 June 2012
11 Jun 2012 AP01 Appointment of Geoffrey Michael Balzano as a director on 11 June 2012
11 Jun 2012 TM01 Termination of appointment of Charles Alexander Barnick as a director on 11 June 2012
11 Jun 2012 TM01 Termination of appointment of Donald Scott Schilling as a director on 11 June 2012
11 Jun 2012 AP04 Appointment of Eversecretary Limited as a secretary on 11 June 2012
08 May 2012 AD01 Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 8 May 2012
04 May 2012 TM02 Termination of appointment of Goodwille Limited as a secretary on 4 May 2012