- Company Overview for OBILLEX LIMITED (07796826)
- Filing history for OBILLEX LIMITED (07796826)
- People for OBILLEX LIMITED (07796826)
- Charges for OBILLEX LIMITED (07796826)
- Insolvency for OBILLEX LIMITED (07796826)
- Registers for OBILLEX LIMITED (07796826)
- More for OBILLEX LIMITED (07796826)
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) |
---|---|---|---|
09 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2021 | |
05 Mar 2020 | AD01 | Registered office address changed from 22 Adam & Eve Mews London W8 6UJ England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 5 March 2020 | |
04 Mar 2020 | LIQ02 | Statement of affairs | |
04 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
03 Jan 2020 | MA | Memorandum and Articles of Association | |
03 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
07 Aug 2019 | AA | Full accounts made up to 31 October 2018 | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
11 Jul 2019 | SH08 | Change of share class name or designation | |
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 3 January 2019
|
|
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | AP01 | Appointment of Mr Feras Faisal Alkandari as a director on 14 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Adam Cavanagh as a director on 14 December 2018 | |
22 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 7 November 2018
|
|
19 Oct 2018 | TM01 | Termination of appointment of Paul Jonathan Blantern as a director on 19 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
24 Aug 2018 | AP01 | Appointment of Mr Adam Cavanagh as a director on 22 August 2018 | |
02 Aug 2018 | SH10 | Particulars of variation of rights attached to shares |