- Company Overview for OBERON ENTERPRISES LTD (06246377)
- Filing history for OBERON ENTERPRISES LTD (06246377)
- People for OBERON ENTERPRISES LTD (06246377)
- More for OBERON ENTERPRISES LTD (06246377)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
14 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
14 May 2012 | TM01 | Termination of appointment of James Keatley as a director | |
14 May 2012 | AA | Accounts for a dormant company made up to 5 April 2012 | |
14 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
14 Jun 2011 | AA | Accounts for a dormant company made up to 5 April 2011 | |
25 Jan 2011 | AA | Accounts for a dormant company made up to 5 April 2010 | |
18 Aug 2010 | CERTNM |
Company name changed little taste of home LIMITED\certificate issued on 18/08/10
|
|
09 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Oberon Keatley on 4 May 2010 | |
05 Aug 2010 | CH01 | Director's details changed for James Michael Keatley on 4 May 2010 | |
05 Mar 2010 | AA01 | Current accounting period shortened from 31 May 2010 to 5 April 2010 | |
01 Jul 2009 | 363a | Return made up to 14/05/09; full list of members | |
08 Jun 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from 121 oxford street grimsby north lincs DN32 7PB | |
23 Feb 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
23 Feb 2009 | 288c | Director and secretary's change of particulars / oberon keatley / 23/02/2009 | |
23 Feb 2009 | 288c | Director's change of particulars / james keatley / 23/02/2009 | |
23 Feb 2009 | 288c | Director and secretary's change of particulars / oberon keatley / 23/02/2009 | |
02 Sep 2008 | 363s |
Return made up to 14/05/08; full list of members
|
|
17 Mar 2008 | 287 | Registered office changed on 17/03/2008 from 3 market buildings, high street scunthorpe north lincolnshire DN15 6SY | |
14 May 2007 | NEWINC | Incorporation |