Advanced company searchLink opens in new window

OVERSEASASSETS.COM LTD.

Company number 06346378

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2012 DS01 Application to strike the company off the register
01 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-09-01
  • GBP 100
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Martin James Brown on 16 August 2010
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
05 Mar 2010 AD01 Registered office address changed from Suite 2, Oakdene Studios Brewery Lane Leigh Lancashire WN7 2RJ on 5 March 2010
24 Aug 2009 363a Return made up to 17/08/09; full list of members
15 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
19 Aug 2008 363a Return made up to 17/08/08; full list of members
19 Aug 2008 288b Appointment Terminated Secretary joan brown
17 Aug 2007 NEWINC Incorporation