O.B. STUDIO LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1414 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 APPLICATION FOR STRIKING-OFF

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/09/1324 September 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DISS40 (DISS40(SOAD))

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

01/05/131 May 2013 DIRECTOR APPOINTED SAVINDER SINGH SONI

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR RAVI SONI

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/06/121 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

27/07/1027 July 2010 DISS40 (DISS40(SOAD))

View Document

26/07/1026 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAVI SONI / 19/05/2009

View Document

13/05/0913 May 2009 COMPANY NAME CHANGED YZ UK LIMITED CERTIFICATE ISSUED ON 15/05/09

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: GISTERED OFFICE CHANGED ON 12/05/2009 FROM 39 THE MALL EALING LONDON W5 3TJ UNITED KINGDOM

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED RAVI SINGH SONI

View Document

16/01/0916 January 2009 COMPANY NAME CHANGED PLATINUM HOUSE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/01/09

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED YZ UK LIMITED CERTIFICATE ISSUED ON 13/01/09

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company