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

Obzolete.com Limited

Documents

Total Documents66
Total Pages198

Filing History

9 October 2020Confirmation statement made on 22 September 2020 with updates
23 December 2019Micro company accounts made up to 28 February 2019
1 October 2019Confirmation statement made on 22 September 2019 with no updates
13 August 2019Registered office address changed from Unit 3 Station Road Auchtermuchty Cupar KY14 7DP Scotland to Unit 6 Avalon Business Park Guardbridge Fife KY16 0UP on 13 August 2019
17 July 2019Micro company accounts made up to 28 February 2018
17 July 2019Administrative restoration application
25 June 2019Final Gazette dissolved via compulsory strike-off
9 March 2019Compulsory strike-off action has been suspended
5 February 2019First Gazette notice for compulsory strike-off
21 November 2018Notification of Thomas Sullivan as a person with significant control on 7 April 2016
21 November 2018Confirmation statement made on 22 September 2018 with updates
25 September 2018Cessation of Steven Kenneth Brown as a person with significant control on 20 September 2018
25 September 2018Appointment of Mr Thomas Sullivan as a director on 10 September 2018
25 September 2018Termination of appointment of Steven Kenneth Brown as a director on 20 September 2018
1 December 2017Micro company accounts made up to 28 February 2017
1 December 2017Micro company accounts made up to 28 February 2017
25 September 2017Notification of Steven Kenneth Brown as a person with significant control on 22 September 2017
25 September 2017Notification of Steven Kenneth Brown as a person with significant control on 22 September 2017
22 September 2017Termination of appointment of Thomas Sullivan as a director on 22 September 2017
22 September 2017Appointment of Mr Steven Kenneth Brown as a director on 22 September 2017
22 September 2017Termination of appointment of Thomas Sullivan as a director on 22 September 2017
22 September 2017Confirmation statement made on 22 September 2017 with updates
22 September 2017Appointment of Mr Steven Kenneth Brown as a director on 22 September 2017
22 September 2017Termination of appointment of Cindy Gangjun Liu as a director on 22 September 2017
22 September 2017Cessation of Thomas Sullivan as a person with significant control on 22 September 2017
22 September 2017Termination of appointment of Cindy Gangjun Liu as a director on 22 September 2017
22 September 2017Cessation of Thomas Sullivan as a person with significant control on 22 September 2017
22 September 2017Confirmation statement made on 22 September 2017 with updates
12 September 2017Appointment of Ms Cindy Gangjun Liu as a director on 1 September 2017
12 September 2017Appointment of Ms Cindy Gangjun Liu as a director on 1 September 2017
9 June 2017Registered office address changed from Obzolete House Unit 1B Station Road Business Park Auchtermuchty Fife KY14 7DP Scotland to Unit 3 Station Road Auchtermuchty Cupar KY14 7DP on 9 June 2017
9 June 2017Registered office address changed from Obzolete House Unit 1B Station Road Business Park Auchtermuchty Fife KY14 7DP Scotland to Unit 3 Station Road Auchtermuchty Cupar KY14 7DP on 9 June 2017
13 March 2017Confirmation statement made on 13 February 2017 with updates
13 March 2017Confirmation statement made on 13 February 2017 with updates
30 November 2016Total exemption small company accounts made up to 29 February 2016
30 November 2016Total exemption small company accounts made up to 29 February 2016
10 October 2016Registered office address changed from 888 Gateside Mills Gateside Cupar Fife KY14 7SU to Obzolete House Unit 1B Station Road Business Park Auchtermuchty Fife KY14 7DP on 10 October 2016
10 October 2016Registered office address changed from 888 Gateside Mills Gateside Cupar Fife KY14 7SU to Obzolete House Unit 1B Station Road Business Park Auchtermuchty Fife KY14 7DP on 10 October 2016
12 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
30 November 2015Total exemption small company accounts made up to 28 February 2015
30 November 2015Total exemption small company accounts made up to 28 February 2015
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 November 2014Total exemption small company accounts made up to 28 February 2014
27 November 2014Total exemption small company accounts made up to 28 February 2014
14 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
14 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
12 November 2013Total exemption small company accounts made up to 28 February 2013
12 November 2013Total exemption small company accounts made up to 28 February 2013
1 March 2013Director's details changed for Mr Thomas Sullivan on 13 February 2013
1 March 2013Director's details changed for Mr Thomas Sullivan on 13 February 2013
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
25 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 April 2012Statement by directors
25 April 2012Solvency statement dated 12/04/12
25 April 2012Statement of capital on 25 April 2012
  • GBP 100
25 April 2012Solvency statement dated 12/04/12
25 April 2012Statement by directors
25 April 2012Statement of capital on 25 April 2012
  • GBP 100
25 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 March 2012Registered office address changed from Unit 12 Fruix Kinross KY13 0LA Scotland on 27 March 2012
27 March 2012Registered office address changed from Unit 12 Fruix Kinross KY13 0LA Scotland on 27 March 2012
13 February 2012Incorporation
13 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing