Advanced company searchLink opens in new window

OBTALA LIMITED

Company number 06330605

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2019 DS01 Application to strike the company off the register
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
14 Feb 2018 PSC05 Change of details for Obtala Resources Limited as a person with significant control on 8 August 2016
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Aug 2017 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ England to 118 Piccadilly London W1J 7NW on 18 August 2017
21 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
24 Nov 2016 AAMD Amended accounts for a dormant company made up to 31 December 2015
21 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
07 Apr 2016 AP01 Appointment of Mrs Ilene Hardy as a director on 6 April 2016
06 Apr 2016 AD01 Registered office address changed from 1 Berkeley Street Berkeley Street London W1J 8DJ to 1 Berkeley Street London W1J 8DJ on 6 April 2016
06 Apr 2016 TM02 Termination of appointment of Simon James Retter as a secretary on 6 April 2016
06 Apr 2016 TM01 Termination of appointment of Simon James Retter as a director on 6 April 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,600,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,600,000
18 Dec 2013 AD01 Registered office address changed from Martin House 26 - 30 Old Church Street London SW3 5BY England on 18 December 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,600,000
17 Jul 2013 TM01 Termination of appointment of Michael Bretheron as a director
17 Jul 2013 AP01 Appointment of Mr Simon James Retter as a director