Advanced company searchLink opens in new window

OBSIDIAN STRATEGIC AA LIMITED

Company number 11551121

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 DS01 Application to strike the company off the register
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
05 May 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
06 Apr 2020 MR01 Registration of charge 115511210001, created on 3 April 2020
14 Jan 2020 AP01 Appointment of Mr Warren Oliver Myerson as a director on 2 January 2020
08 Jan 2020 TM01 Termination of appointment of Cate Adams as a director on 20 December 2019
08 Jan 2020 TM01 Termination of appointment of David Matthew Ardley as a director on 20 December 2019
09 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 PSC05 Change of details for Obsidian Strategic Asset Management Limited as a person with significant control on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
31 Jan 2019 TM01 Termination of appointment of Hartley Mylor John Beames as a director on 31 January 2019
31 Jan 2019 AP01 Appointment of Miss Cate Adams as a director on 31 January 2019
13 Sep 2018 AA01 Current accounting period shortened from 30 September 2019 to 31 March 2019
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted