OBERON 11 LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewProgress report in a winding up by the court

View Document

02/11/242 November 2024 Progress report in a winding up by the court

View Document

25/09/2325 September 2023 Appointment of a liquidator

View Document

25/09/2325 September 2023 Registered office address changed from 28 Willows Road Walsall West Midlands WS1 2DR United Kingdom to Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-09-25

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023 Order of court to wind up

View Document

02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

17/09/2217 September 2022 Compulsory strike-off action has been suspended

View Document

17/09/2217 September 2022 Compulsory strike-off action has been suspended

View Document

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR DHARMINDER SINGH GILL / 11/12/2020

View Document

22/10/2022 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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