- Company Overview for OBS MALER & LACKIERBETRIEB LIMITED (08003635)
- Filing history for OBS MALER & LACKIERBETRIEB LIMITED (08003635)
- People for OBS MALER & LACKIERBETRIEB LIMITED (08003635)
- More for OBS MALER & LACKIERBETRIEB LIMITED (08003635)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 22 June 2012
|
|
05 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 5 June 2012
|
|
04 May 2012 | AP03 | Appointment of Rene De La Porte as a secretary | |
04 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
04 May 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
04 May 2012 | AD01 | Registered office address changed from C/O Sm Services Trojanhouse Top Floor Arcadia Avenue London N3 2JU England on 4 May 2012 | |
04 May 2012 | CH01 | Director's details changed for Oliver Uyl on 4 May 2012 | |
24 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2012 | TM01 | Termination of appointment of Stephanie Unger as a director | |
23 Mar 2012 | NEWINC |
Incorporation
|