Advanced company searchLink opens in new window

OVADELL LIMITED

Company number 04874788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares