OOBEDOO LTD

08040772
81 HIGH STREET MARLOW BUCKINGHAMSHIRE ENGLAND SL7 1AB

Documents

Documents
Date Category Description Pages
19 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Sep 2019 accounts Annual Accounts 2 Buy now
03 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
23 Aug 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 3 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Nov 2017 accounts Annual Accounts 3 Buy now
19 Oct 2017 officers Termination of appointment of director (Peter Le Masurier) 2 Buy now
13 Jun 2017 officers Appointment of secretary (Mr Timothy John Lowe) 2 Buy now
05 Jun 2017 officers Termination of appointment of director (Myke Richard Crosby) 1 Buy now
05 Jun 2017 officers Termination of appointment of secretary (Myke Crosby) 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jun 2016 officers Termination of appointment of director (David Thomas Bryant) 1 Buy now
13 Jun 2016 annual-return Annual Return 8 Buy now
09 Jun 2016 officers Appointment of director (Mr Peter Le Masurier) 3 Buy now
09 Jun 2016 officers Appointment of director (Mr Karl Adam Woolley) 3 Buy now
09 Jun 2016 officers Appointment of director (Mr Timothy John Lowe) 3 Buy now
25 May 2016 officers Appointment of secretary (Mr Myke Crosby) 2 Buy now
11 May 2016 accounts Annual Accounts 8 Buy now
11 May 2016 officers Termination of appointment of secretary (William David, Wyn Innes) 1 Buy now
04 Apr 2016 officers Termination of appointment of director (Alisdair Michael Wade) 2 Buy now
04 Apr 2016 officers Termination of appointment of director (Roderick Waldemar Lisle Henwood) 2 Buy now
04 Apr 2016 officers Termination of appointment of director (William David Wyn Innes) 2 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2015 accounts Annual Accounts 8 Buy now
05 Jun 2015 annual-return Annual Return 11 Buy now
27 May 2015 capital Return of Allotment of shares 3 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2015 accounts Annual Accounts 6 Buy now
13 Feb 2015 capital Return of Allotment of shares 3 Buy now
13 Feb 2015 capital Return of Allotment of shares 3 Buy now
28 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
28 Jan 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Jan 2015 resolution Resolution 31 Buy now
12 Jan 2015 resolution Resolution 31 Buy now
17 Nov 2014 officers Appointment of director (Mr Alisdair Michael Wade) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Harvey Barry Shulman) 1 Buy now
04 Nov 2014 officers Appointment of director (Mr Harvey Barry Shulman) 2 Buy now
23 Aug 2014 mortgage Registration of a charge 14 Buy now
07 Aug 2014 mortgage Registration of a charge 18 Buy now
07 Aug 2014 mortgage Registration of a charge 18 Buy now
21 Jul 2014 mortgage Registration of a charge 19 Buy now
14 Jul 2014 mortgage Registration of a charge 12 Buy now
08 Jul 2014 annual-return Annual Return 8 Buy now
08 Jul 2014 capital Return of Allotment of shares 3 Buy now
08 Jul 2014 capital Return of Allotment of shares 3 Buy now
08 Jul 2014 capital Return of Allotment of shares 3 Buy now
08 Jul 2014 capital Return of Allotment of shares 3 Buy now
07 Jul 2014 capital Return of Allotment of shares 3 Buy now
11 Mar 2014 capital Return of Allotment of shares 3 Buy now
03 Mar 2014 capital Return of Allotment of shares 3 Buy now
03 Mar 2014 capital Return of Allotment of shares 3 Buy now
03 Mar 2014 capital Return of Allotment of shares 3 Buy now
03 Mar 2014 capital Return of Allotment of shares 3 Buy now
08 Nov 2013 officers Appointment of director (Mr David Thomas Bryant) 2 Buy now
12 Aug 2013 officers Appointment of director (Mr Roderick Waldemar Lisle Henwood) 2 Buy now
09 Aug 2013 accounts Annual Accounts 2 Buy now
30 Jul 2013 officers Appointment of director (Mr William David Wyn Innes) 2 Buy now
29 Jul 2013 annual-return Annual Return 15 Buy now
29 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Jul 2013 capital Return of Allotment of shares 3 Buy now
15 Jul 2013 officers Appointment of secretary (Mr William David, Wyn Innes) 2 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2012 incorporation Incorporation Company 7 Buy now