- Company Overview for OVAL INNOVATION LIMITED (06800097)
- Filing history for OVAL INNOVATION LIMITED (06800097)
- People for OVAL INNOVATION LIMITED (06800097)
- More for OVAL INNOVATION LIMITED (06800097)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
24 Apr 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2012 | DS01 | Application to strike the company off the register | |
24 Feb 2012 | AR01 |
Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-02-24
|
|
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Aug 2011 | AD01 | Registered office address changed from 30 Western Road Brighton West Sussex BN3 1AF England on 5 August 2011 | |
01 Apr 2011 | AP04 | Appointment of Prb Company Secretarial Llp as a secretary | |
11 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Mr Matthew Silvester on 23 January 2011 | |
27 Nov 2010 | TM02 | Termination of appointment of Rda Co Secs Limited as a secretary | |
15 Nov 2010 | AD01 | Registered office address changed from Griffin House Aurillac Way Retford Nottinghamshire DN22 7SS on 15 November 2010 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
21 May 2009 | 288a | Director appointed matthew silvester | |
21 May 2009 | 288b | Appointment terminated director tarrin du-plessis | |
28 Jan 2009 | 225 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 | |
23 Jan 2009 | NEWINC | Incorporation |