Advanced company searchLink opens in new window

OBASHI LIMITED

Company number SC377123

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2018 DS01 Application to strike the company off the register
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
02 Mar 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
01 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
22 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Jun 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
07 Jun 2011 AD01 Registered office address changed from Suite 6 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 7 June 2011
27 May 2010 AP03 Appointment of Fergus Allan Cloughley as a secretary
27 May 2010 AP01 Appointment of Mr Paul Jeremy Wallis as a director
27 May 2010 AP01 Appointment of Ferguson Allan Cloughley as a director
28 Apr 2010 TM02 Termination of appointment of Peter Trainer as a secretary