- Company Overview for OVERSEAS INVESTMENTS LIMITED (04794613)
- Filing history for OVERSEAS INVESTMENTS LIMITED (04794613)
- People for OVERSEAS INVESTMENTS LIMITED (04794613)
- More for OVERSEAS INVESTMENTS LIMITED (04794613)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 May 2020 | DS01 | Application to strike the company off the register | |
05 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
02 Aug 2018 | PSC07 | Cessation of Karl Darren Jeffery as a person with significant control on 6 April 2016 | |
02 Aug 2018 | PSC01 | Notification of Tony Paul Beckwith as a person with significant control on 6 April 2016 | |
02 Aug 2018 | PSC01 | Notification of Simon Andrew Gardner as a person with significant control on 6 April 2016 | |
02 Aug 2018 | PSC02 | Notification of Hyperion Capital Limited as a person with significant control on 6 April 2016 | |
04 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
04 Jan 2017 | AA | Micro company accounts made up to 31 August 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
10 Mar 2016 | AA | Micro company accounts made up to 31 August 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mr Karl Darren Jeffery on 17 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
03 Apr 2015 | AA | Micro company accounts made up to 31 August 2014 | |
13 Mar 2015 | TM02 | Termination of appointment of Emma Louise Barrett as a secretary on 1 December 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Mar 2014 | CH03 | Secretary's details changed for Emma Louise Barrett on 11 March 2014 | |
11 Mar 2014 | CH01 | Director's details changed for Mr Karl Darren Jeffery on 11 March 2014 | |
11 Mar 2014 | CH03 | Secretary's details changed for Emma Louise Barrett on 11 March 2014 |