- Company Overview for OVER SOUTH LONDON PROPERTY LTD (06867776)
- Filing history for OVER SOUTH LONDON PROPERTY LTD (06867776)
- People for OVER SOUTH LONDON PROPERTY LTD (06867776)
- Charges for OVER SOUTH LONDON PROPERTY LTD (06867776)
- Insolvency for OVER SOUTH LONDON PROPERTY LTD (06867776)
- More for OVER SOUTH LONDON PROPERTY LTD (06867776)
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) |
---|---|---|---|
30 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2014 | |
05 Sep 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Aug 2013 | AD01 | Registered office address changed from 93 Knightsbridge London England SW1X 7RB United Kingdom on 6 August 2013 | |
05 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | CERTNM |
Company name changed andre lanauvre LIMITED\certificate issued on 18/06/13
|
|
20 Mar 2013 | AR01 |
Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2013-03-20
|
|
20 Mar 2013 | TM02 | Termination of appointment of Jane Ellis Andre as a secretary on 6 March 2013 | |
20 Mar 2013 | TM02 | Termination of appointment of Jane Ellis Andre as a secretary on 6 March 2013 | |
20 Mar 2013 | TM01 | Termination of appointment of Jane Ellis Andre as a director on 6 February 2013 | |
20 Mar 2013 | TM01 | Termination of appointment of Jane Ellis Andre as a director on 6 February 2013 | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Jane Ellis Andre on 2 April 2010 | |
22 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Jun 2010 | CH01 | Director's details changed for Jean Claude Pierre Ferdinand Gunther Andre on 2 April 2010 | |
22 Jun 2010 | AD02 | Register inspection address has been changed | |
10 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 |