Advanced company searchLink opens in new window

OBSERVATORY INSPIRATION LIMITED

Company number 07841836

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)
05 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Oct 2018 AD01 Registered office address changed from 155 Moorgate London EC2M 6XB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 October 2018
05 Oct 2018 600 Appointment of a voluntary liquidator
05 Oct 2018 LIQ01 Declaration of solvency
05 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
09 Feb 2018 CH01 Director's details changed for Mr David Richard Grover on 1 November 2017
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
16 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Jul 2017 AP03 Appointment of Miss Carolyn Pate as a secretary on 12 July 2017
27 Jun 2017 TM02 Termination of appointment of Eloise Jane Mangan as a secretary on 27 June 2017
06 Feb 2017 TM01 Termination of appointment of Elliot Paul Shave as a director on 3 February 2017
06 Feb 2017 TM01 Termination of appointment of Lloyd Eng-Meng Lee as a director on 3 February 2017
06 Feb 2017 TM01 Termination of appointment of Jonathan Richard Elkington as a director on 3 February 2017
14 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
21 Oct 2016 AA Accounts for a small company made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
22 Sep 2015 AA Accounts for a small company made up to 31 December 2014
05 May 2015 CH01 Director's details changed for Mr Lloyd Eng-Meng Lee on 1 January 2015
05 May 2015 CH01 Director's details changed for Mr Jonathan Richard Elkington on 1 January 2015
23 Jan 2015 AA Accounts for a small company made up to 31 December 2013
16 Dec 2014 AP01 Appointment of Mr Dennis Vincent Hone as a director on 12 December 2014
16 Dec 2014 TM01 Termination of appointment of David Keith Vaughan as a director on 12 December 2014
14 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
06 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13