OBSIDIAN STRATEGIC AB LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115511150001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED / 25/02/2019

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MISS CATE ADAMS

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR HARTLEY BEAMES

View Document

13/09/1813 September 2018 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

04/09/184 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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