- Company Overview for OVADELL LIMITED (04874788)
- Filing history for OVADELL LIMITED (04874788)
- People for OVADELL LIMITED (04874788)
- Charges for OVADELL LIMITED (04874788)
- More for OVADELL LIMITED (04874788)
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 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2011 | AR01 |
Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-11-04
|
|
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Apr 2011 | TM02 | Termination of appointment of George Simpson as a secretary | |
12 Oct 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
02 Oct 2009 | 363a | Return made up to 21/08/09; full list of members | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 Dec 2008 | 288c | Director's Change of Particulars / paul scantlebury / 19/12/2008 / HouseName/Number was: , now: 12; Street was: standerton house, now: chemin du cambarnier; Area was: seymour road, now: nord; Post Town was: mannamead, now: 06650; Region was: plymouth, now: opio; Post Code was: PL3 5BG, now: ; Country was: , now: france | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
11 Sep 2008 | 363a | Return made up to 21/08/08; full list of members | |
22 Nov 2007 | 363a | Return made up to 21/08/07; full list of members | |
20 Nov 2007 | 288c | Director's particulars changed | |
31 Oct 2007 | 225 | Accounting reference date shortened from 31/08/07 to 31/07/07 | |
31 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Jan 2007 | 288b | Director resigned | |
06 Jan 2007 | 288b | Secretary resigned | |
06 Jan 2007 | 288a | New secretary appointed | |
06 Jan 2007 | 288a | New director appointed | |
06 Jan 2007 | 287 | Registered office changed on 06/01/07 from: 51 north hill plymouth devon PL4 8HZ | |
21 Dec 2006 | AA | Total exemption full accounts made up to 31 August 2006 | |
18 Dec 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
11 Dec 2006 | MA | Memorandum and Articles of Association | |
11 Dec 2006 | RESOLUTIONS |
Resolutions
|