Advanced company searchLink opens in new window

OBILLEX LIMITED

Company number 07796826

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-26
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 232.02
03 Jan 2020 MA Memorandum and Articles of Association
03 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 216.91
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 3 January 2019
  • GBP 214.46
08 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 17.22
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