- Company Overview for OOBEDOO LTD (08040772)
- Filing history for OOBEDOO LTD (08040772)
- People for OOBEDOO LTD (08040772)
- Charges for OOBEDOO LTD (08040772)
- More for OOBEDOO LTD (08040772)
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) |
---|---|---|---|
08 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 24 April 2014
|
|
08 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 4 March 2014
|
|
08 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2013
|
|
08 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 8 August 2013
|
|
07 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2013
|
|
11 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 6 March 2014
|
|
03 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 9 August 2013
|
|
03 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 6 August 2013
|
|
03 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 25 July 2013
|
|
03 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2013
|
|
08 Nov 2013 | AP01 | Appointment of Mr David Thomas Bryant as a director | |
12 Aug 2013 | AP01 | Appointment of Mr Roderick Waldemar Lisle Henwood as a director | |
09 Aug 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
30 Jul 2013 | AP01 | Appointment of Mr William David Wyn Innes as a director | |
29 Jul 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
29 Jul 2013 | SH02 | Sub-division of shares on 23 July 2013 | |
15 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 15 July 2013
|
|
15 Jul 2013 | AP03 | Appointment of Mr William David, Wyn Innes as a secretary | |
27 Jun 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from Greenfield Llantwit Road Creigiau Cardiff Glamorgan CF15 9NN Wales on 26 June 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 26 June 2013 | |
18 Feb 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 February 2013 | |
23 Apr 2012 | NEWINC |
Incorporation
|