OSBORNE DEVELOPMENTS (VENTA) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Appointment of a voluntary liquidator |
30/04/2530 April 2025 | Notice of move from Administration case to Creditors Voluntary Liquidation |
03/01/253 January 2025 | Administrator's progress report |
29/07/2429 July 2024 | Result of meeting of creditors |
05/07/245 July 2024 | Statement of affairs with form AM02SOA/AM02SOC |
03/07/243 July 2024 | Statement of administrator's proposal |
05/06/245 June 2024 | Termination of appointment of David Gordon Smith as a director on 2024-05-31 |
04/06/244 June 2024 | Appointment of an administrator |
04/06/244 June 2024 | Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY United Kingdom to C/O Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2024-06-04 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
02/05/232 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
28/04/2328 April 2023 | Previous accounting period extended from 2022-09-30 to 2023-03-31 |
24/03/2324 March 2023 | Termination of appointment of John Fernandez as a secretary on 2023-03-10 |
04/10/224 October 2022 | Appointment of Mr Peter Edward Duff as a director on 2022-09-20 |
28/09/2228 September 2022 | Termination of appointment of Stuart Hammond as a director on 2022-09-19 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
08/04/228 April 2022 | Certificate of change of name |
14/12/2114 December 2021 | Appointment of Mr David Gordon Smith as a director on 2021-12-06 |
14/12/2114 December 2021 | Appointment of Mr Andrew Simon Charles Osborne as a director on 2021-12-06 |
01/12/211 December 2021 | Termination of appointment of Andrew Philip Steele as a director on 2021-11-30 |
13/07/2113 July 2021 | Accounts for a dormant company made up to 2020-09-30 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
24/10/1924 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
10/12/1810 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 30/04/2017 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
24/08/1724 August 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/08/1724 August 2017 | COMPANY NAME CHANGED OSBORNE INFRASTRUCTURE SERVICES LIMITED CERTIFICATE ISSUED ON 24/08/17 |
17/08/1717 August 2017 | DIRECTOR APPOINTED MR STUART HAMMOND |
17/08/1717 August 2017 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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