- Company Overview for OVERS OF ENFIELD LIMITED (06420094)
- Filing history for OVERS OF ENFIELD LIMITED (06420094)
- People for OVERS OF ENFIELD LIMITED (06420094)
- More for OVERS OF ENFIELD LIMITED (06420094)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2012 | DS01 | Application to strike the company off the register | |
09 Nov 2011 | AR01 |
Annual return made up to 7 November 2011 with full list of shareholders
Statement of capital on 2011-11-09
|
|
07 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Sep 2010 | AD01 | Registered office address changed from Unit 3 Kier Park Ponders End Enfield London EN3 7SL on 20 September 2010 | |
12 Jan 2010 | TM01 | Termination of appointment of Mark Everett as a director | |
11 Jan 2010 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Mrs Diane Margery Over on 7 November 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Mark Everett on 7 November 2009 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Apr 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
09 Dec 2008 | 363a | Return made up to 07/11/08; full list of members | |
10 Jul 2008 | 287 | Registered office changed on 10/07/2008 from robert over house, 68 bilton way enfield middlesex EN3 6EW | |
21 Nov 2007 | 287 | Registered office changed on 21/11/07 from: 82 st john street london EC1M 4JN | |
14 Nov 2007 | 288a | New director appointed | |
13 Nov 2007 | 288b | Director resigned | |
13 Nov 2007 | 288b | Secretary resigned | |
13 Nov 2007 | 88(2)R | Ad 07/11/07-07/11/07 £ si 1@1.00=1 £ ic 1/2 | |
13 Nov 2007 | 288a | New secretary appointed;new director appointed | |
07 Nov 2007 | NEWINC | Incorporation |