- Company Overview for OVERTACTIC LIMITED (03233052)
- Filing history for OVERTACTIC LIMITED (03233052)
- People for OVERTACTIC LIMITED (03233052)
- Charges for OVERTACTIC LIMITED (03233052)
- More for OVERTACTIC LIMITED (03233052)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2014 | AA | Total exemption full accounts made up to 30 September 2014 | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2014 | DS01 | Application to strike the company off the register | |
28 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
26 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
04 Jun 2014 | AA01 | Previous accounting period shortened from 21 December 2013 to 30 September 2013 | |
27 Jul 2013 | AR01 | Annual return made up to 27 July 2013 with full list of shareholders | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 21 December 2012 | |
07 Jun 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 21 December 2012 | |
26 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jan 2013 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 21 December 2012 | |
28 Jan 2013 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 21 December 2012 | |
28 Jan 2013 | TM01 | Termination of appointment of Richard Edmund Fenny as a director on 21 December 2012 | |
28 Jan 2013 | TM02 | Termination of appointment of Christine Ann Fenny as a secretary on 21 December 2012 | |
28 Jan 2013 | TM01 | Termination of appointment of Carol Gardner as a director on 21 December 2012 | |
28 Jan 2013 | AD01 | Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ on 28 January 2013 | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Richard Edmund Fenny on 27 July 2010 |