Advanced company searchLink opens in new window

OWLR LIMITED

Company number 08697753

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 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 27 April 2017
23 Jun 2016 4.70 Declaration of solvency
14 Jun 2016 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Axon Commerce Road Lynchwood Peterborough PE2 6LR on 14 June 2016
08 Jun 2016 600 Appointment of a voluntary liquidator
08 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
19 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jan 2016 SH10 Particulars of variation of rights attached to shares
06 Jan 2016 SH08 Change of share class name or designation
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,138.1439
30 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 831.3564
23 Nov 2015 AP01 Appointment of Mr Sanford Miles Dickert as a director on 12 January 2015
20 Nov 2015 TM01 Termination of appointment of Pedro Filipe Abreu De Figueiredo as a director on 30 April 2015
20 Nov 2015 AP01 Appointment of Mr Richard Ian Hateley as a director on 30 April 2015
20 Nov 2015 AP01 Appointment of Mr Alvaro Alvarez Del Rio as a director on 12 January 2015
20 Aug 2015 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 20 August 2015
20 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 831.3564
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 831.3564
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 467.72
25 Feb 2014 SH02 Sub-division of shares on 20 January 2014
19 Feb 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Series seed preferred shares 20/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Sep 2013 NEWINC Incorporation