OBAMADRAMA LIMITED

Hillside Court Bowling Hill Hillside Court Bowling Hill, Bristol, BS37 6JX
StatusDISSOLVED
Company No.06885563
CategoryPrivate Limited Company
Incorporated23 Apr 2009
Age15 years, 23 days
JurisdictionEngland Wales
Dissolution11 Dec 2018
Years5 years, 5 months, 5 days

SUMMARY

OBAMADRAMA LIMITED is an dissolved private limited company with number 06885563. It was incorporated 15 years, 23 days ago, on 23 April 2009 and it was dissolved 5 years, 5 months, 5 days ago, on 11 December 2018. The company address is Hillside Court Bowling Hill Hillside Court Bowling Hill, Bristol, BS37 6JX.



Company Fillings

Gazette dissolved voluntary

Date: 11 Dec 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Marsh Secretarial Services Limited

Appointment date: 2017-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Jeanette Hodges

Termination date: 2017-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-10

Officer name: Paul Francis Clayden

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Wendy Godwin

Appointment date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Apr 2017

Category: Address

Type: AD03

New address: 1 Tower Place West London EC3R 5BU

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Apr 2017

Category: Address

Type: AD03

New address: 1 Tower Place West London EC3R 5BU

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Apr 2017

Category: Address

Type: AD03

New address: 1 Tower Place West London EC3R 5BU

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Pickford

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Barnes

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 26 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Termination director company

Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Apr 2016

Category: Address

Type: AD03

New address: 1 Tower Place West London EC3R 5BU

Documents

View document PDF

Change sail address company with new address

Date: 01 Apr 2016

Category: Address

Type: AD02

New address: 1 Tower Place West London EC3R 5BU

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Douglas Alway

Termination date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Douglas Alway

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Clayden

Appointment date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Paul Francis Clyden

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Alexander Douglas Alway

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-15

Officer name: Mrs Dawn Jeanette Hodges

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Barnes

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Clyden

Appointment date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Anthony Grahame Stott

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Arthur Seed

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: John Trevor Harding

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Christopher Bland

Termination date: 2015-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-30

Officer name: John Harding

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Philip Andrew Barton

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-15

Officer name: Mr John Harding

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-15

Officer name: Mr Alexander Douglas Alway

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Trevor Harding

Appointment date: 2014-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Grahame Stott

Appointment date: 2014-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Andrew Barton

Appointment date: 2014-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

New address: Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX

Change date: 2014-12-17

Old address: 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Oct 2013

Action Date: 18 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-18

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2013

Action Date: 22 Oct 2013

Category: Capital

Type: SH01

Capital : 257.65 GBP

Date: 2013-10-22

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Seed

Change date: 2013-07-16

Documents

View document PDF

Capital return purchase own shares

Date: 14 May 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 07 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Land

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Bland

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Seed

Change date: 2010-08-01

Documents

View document PDF

Legacy

Date: 06 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Seed

Change date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Bland

Change date: 2010-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2009-12-31

Documents

View document PDF

Termination director company

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-09

Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Bland

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Seed

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul land / 24/06/2009

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul douglas land

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 24/06/2009 from midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL united kingdom

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin machan

Documents

View document PDF

Incorporation company

Date: 23 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESSLEMONT ENGINEERING LIMITED

1 THE COTTAGES,SKENE WESTHILL,AB32 6SL

Number:SC345182
Status:ACTIVE
Category:Private Limited Company

LUKE HAMBILTON DESIGN LTD

20 HULME GROVE,WIGAN,WN3 6GS

Number:11580996
Status:ACTIVE
Category:Private Limited Company

M. W. TRUCK PARTS LTD

CARNABY INDUSTRIAL ESTATE LANCASTER ROAD,BRIDLINGTON,YO15 3QY

Number:09688986
Status:ACTIVE
Category:Private Limited Company

PREMIER WOODLANDS LIMITED

THE DIAMOND CENTRE,MAGHERAFELT,BT45 6ED

Number:NI026409
Status:ACTIVE
Category:Private Limited Company

SYNERGY CAPITAL TRADING LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:09801735
Status:ACTIVE
Category:Private Limited Company

THE REVELRY ROOMS LTD

9 QUEENS PLACE,PRESTON,PR4 3BX

Number:11871124
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source