Advanced company searchLink opens in new window

OB FINANCING LIMITED

Company number 07459562

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)
07 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021
10 Nov 2021 CH01 Director's details changed for Ms Melissa Autumn Braff Bengtston on 15 October 2021
08 Nov 2021 AP01 Appointment of Ms Melissa Autumn Braff Bengtston as a director on 15 October 2021
05 Nov 2021 AP03 Appointment of Ms Melissa Autumn Braff Bengtson as a secretary on 15 October 2021
05 Nov 2021 AP01 Appointment of Ms Constance Purcell James as a director on 15 October 2021
05 Nov 2021 TM01 Termination of appointment of Michael Christopher Eklund as a director on 15 October 2021
05 Nov 2021 TM02 Termination of appointment of Michael Christopher Eklund as a secretary on 15 October 2021
06 Aug 2021 600 Appointment of a voluntary liquidator
06 Aug 2021 LIQ06 Resignation of a liquidator
19 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 10 January 2021
02 Jul 2020 TM01 Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020
02 Jul 2020 TM02 Termination of appointment of Michael Alan Quartieri as a secretary on 26 June 2020
02 Jul 2020 AP03 Appointment of Mr Michael Christopher Eklund as a secretary on 26 June 2020
02 Jul 2020 AP01 Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020
21 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 10 January 2020
07 Feb 2019 AD01 Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT to 15 Canada Square London E14 5GL on 7 February 2019
30 Jan 2019 LIQ01 Declaration of solvency
30 Jan 2019 600 Appointment of a voluntary liquidator
30 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-11
17 Dec 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
07 Dec 2018 SH20 Statement by Directors
07 Dec 2018 SH19 Statement of capital on 7 December 2018
  • GBP 1
07 Dec 2018 CAP-SS Solvency Statement dated 05/12/18