Download leads from Nexok and grow your business. Find out more

Obligo Limited

Documents

Total Documents54
Total Pages273

Filing History

15 April 2013Final Gazette dissolved following liquidation
15 April 2013Final Gazette dissolved following liquidation
15 April 2013Final Gazette dissolved via compulsory strike-off
15 January 2013Return of final meeting in a creditors' voluntary winding up
15 January 2013Return of final meeting in a creditors' voluntary winding up
4 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
4 November 2011Appointment of a voluntary liquidator
4 November 2011Statement of affairs with form 4.19
4 November 2011Statement of affairs with form 4.19
4 November 2011Appointment of a voluntary liquidator
4 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-01
12 October 2011Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL England on 12 October 2011
12 October 2011Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL England on 12 October 2011
6 October 2011Termination of appointment of Howard Sears as a director
6 October 2011Termination of appointment of Howard Woodley Sears as a director on 5 September 2011
1 August 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 19,133
1 August 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 19,133
27 July 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 18/04/2011
27 July 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 18/04/2011
6 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
6 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 16,000
  • ANNOTATION A second filed SH01 was registered on 27/07/2011
6 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
6 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 16,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2011
18 April 2011Appointment of Mr Howard Woodley Sears as a director
18 April 2011Appointment of Mr Howard Woodley Sears as a director
27 January 2011Total exemption small company accounts made up to 30 April 2010
27 January 2011Total exemption small company accounts made up to 30 April 2010
11 November 2010Registered office address changed from Broom House 39-43 London Road, Hadleigh Benfleet Essex SS7 2QL United Kingdom on 11 November 2010
11 November 2010Director's details changed for Raymond Anthony Bohringer on 29 October 2010
11 November 2010Registered office address changed from Broom House 39-43 London Road, Hadleigh Benfleet Essex SS7 2QL United Kingdom on 11 November 2010
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
11 November 2010Director's details changed for Raymond Anthony Bohringer on 29 October 2010
2 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 15,000
2 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 15,000
29 January 2010Appointment of Mr Dominic Payne De Cramilly as a director
29 January 2010Termination of appointment of Stuart Arthur as a director
29 January 2010Appointment of Raymond Anthony Bohringer as a director
29 January 2010Appointment of Raymond Anthony Bohringer as a director
29 January 2010Appointment of Ross Andrew Boyd as a director
29 January 2010Termination of appointment of Stuart Arthur as a director
29 January 2010Appointment of Mr Dominic Payne De Cramilly as a director
29 January 2010Appointment of Ross Andrew Boyd as a director
20 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 6,000
20 January 2010Current accounting period shortened from 31 October 2010 to 30 April 2010
20 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 6,000
20 January 2010Current accounting period shortened from 31 October 2010 to 30 April 2010
20 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 6,000
6 November 2009Termination of appointment of Andrew Davis as a director
6 November 2009Appointment of Stuart Colin Arthur as a director
6 November 2009Termination of appointment of Andrew Davis as a director
6 November 2009Appointment of Stuart Colin Arthur as a director
29 October 2009Incorporation
29 October 2009Incorporation
Sign up now to grow your client base. Plans & Pricing