OBAN SERVICES LTD

Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, Merseyside, England
StatusDISSOLVED
Company No.10298158
CategoryPrivate Limited Company
Incorporated27 Jul 2016
Age7 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 2 months, 21 days

SUMMARY

OBAN SERVICES LTD is an dissolved private limited company with number 10298158. It was incorporated 7 years, 9 months, 25 days ago, on 27 July 2016 and it was dissolved 1 year, 2 months, 21 days ago, on 28 February 2023. The company address is Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, Merseyside, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Hall

Termination date: 2022-08-01

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-19

Psc name: Valerie Russell

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-19

Psc name: Matthew Adam Callin

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Hall

Notification date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Adam Callin

Termination date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-19

Officer name: Valerie Russell

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Hall

Appointment date: 2019-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 05 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-05

Psc name: Mrs Valerie Russell

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Michael John Hall

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Hall

Appointment date: 2016-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-05

Officer name: Michael Hall

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-05

Officer name: Mrs Valerie Russell

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-05

Officer name: Mr Matthew Callin

Documents

View document PDF

Incorporation company

Date: 27 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGYLE ROOFING LIMITED

14 CHERITON CLOSE,LONDON,W5 1TR

Number:04830573
Status:ACTIVE
Category:Private Limited Company

DDRAIG COCH CONSULTANTS LIMITED

3RD FLOOR 207,LONDON,W1B 3HH

Number:03404256
Status:ACTIVE
Category:Private Limited Company

DESIGN PRINT DISPLAY LIMITED

C/O R WALTERS & CO SUITE A,LONDON,NW6 3BT

Number:07593684
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LP016901 LP

SUITE 13092 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:LP016901
Status:ACTIVE
Category:Limited Partnership

MOBILE FRESH RESTAURANTS LTD

MNSK CHARTERED ACCOUNTANTS 206 ROBIN HOOD LANE,BIRMINGHAM,B28 0LG

Number:09000600
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SALVIN COURT MANAGEMENT COMPANY LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:05859253
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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