Advanced company searchLink opens in new window

OBK TAX 2 LIMITED

Company number 08723676

Filter by category

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 AP01 Appointment of Mrs Suzanne Lorraine Bettis as a director on 11 July 2017
11 Jul 2017 TM01 Termination of appointment of Candida Flowers as a director on 11 July 2017
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2017 DS01 Application to strike the company off the register
07 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
20 Apr 2016 AD01 Registered office address changed from Ash House 2nd Florr, Shackleford Road Elstead Godalming Surrey GU8 6LB England to Ash House Shackleford Road Elstead Godalming Surrey GU8 6LB on 20 April 2016
12 Feb 2016 AD01 Registered office address changed from Ash House, 2nd Floor Shackleford Road Elstead Godalming Surrey GU8 6LB England to Ash House 2nd Florr, Shackleford Road Elstead Godalming Surrey GU8 6LB on 12 February 2016
11 Feb 2016 AD01 Registered office address changed from Oak House 1st Floor, Shackleford Road Elstead Godalming Surrey GU8 6LB to Ash House, 2nd Floor Shackleford Road Elstead Godalming Surrey GU8 6LB on 11 February 2016
31 Jan 2016 CERTNM Company name changed obk group LTD\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-21
31 Jan 2016 CONNOT Change of name notice
21 Jan 2016 TM01 Termination of appointment of Carmen Irvine as a director on 21 January 2016
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
16 Aug 2015 CERTNM Company name changed 5OURCE 5ERVICES LTD\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-08-12
16 Aug 2015 CONNOT Change of name notice
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Nov 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 March 2014
09 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
08 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted