Advanced company searchLink opens in new window

OBESITY INTERVENTIONS LIMITED

Company number 06199115

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 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2014 DS01 Application to strike the company off the register
10 Apr 2014 TM01 Termination of appointment of Chinnadorai Rajeswaran as a director
10 Apr 2014 TM01 Termination of appointment of Roger Ackroyd as a director
05 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Jun 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
19 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Mr Grant Matthew Roberts on 2 April 2011
19 May 2011 CH01 Director's details changed for Roger Ackroyd on 2 April 2011
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Jul 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Roger Ackroyd on 31 March 2010
16 Jul 2010 CH01 Director's details changed for Chinnadorai Rajeswaran on 30 March 2010
16 Jul 2010 TM02 Termination of appointment of Logicplan Ltd as a secretary
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Jan 2010 AP01 Appointment of Roger Ackroyd as a director
20 Jan 2010 AP01 Appointment of Chinnadorai Rajeswaran as a director
01 May 2009 363a Return made up to 02/04/09; full list of members
18 Jun 2008 AA Accounts for a dormant company made up to 30 April 2008
18 Jun 2008 363a Return made up to 02/04/08; full list of members
26 Mar 2008 287 Registered office changed on 26/03/2008 from 11 princes drive kenilworth warks CV8 2FD