Advanced company searchLink opens in new window

OVERTURE CAPITAL MARKETS LIMITED

Company number 07047698

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)
08 May 2013 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
17 May 2012 AD01 Registered office address changed from C/O Mackenzie Field Hyde House the Hyde Edgware Road London NW9 6LA England on 17 May 2012
16 May 2012 4.20 Statement of affairs with form 4.19
16 May 2012 600 Appointment of a voluntary liquidator
16 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-10
28 Mar 2012 TM01 Termination of appointment of Graham Edward George Simpkins as a director on 22 March 2012
28 Mar 2012 TM01 Termination of appointment of James Allan Robertson as a director on 22 March 2012
12 Mar 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 September 2011
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2012 AR01 Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2012-03-01
  • GBP 750,000
01 Mar 2012 TM01 Termination of appointment of Stephen Robert Lee as a director on 15 January 2012
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 750,000
05 Aug 2011 AP01 Appointment of Ms Claire Elizabeth Leak as a director
19 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
13 Jul 2011 AP01 Appointment of Mr Graham Edward George Simpkins as a director
13 Jul 2011 AP01 Appointment of Mr James Allan Robertson as a director
13 Jul 2011 AP03 Appointment of Claire Elizabeth Leak as a secretary
13 Jul 2011 TM01 Termination of appointment of Claire Leak as a director
13 Jul 2011 TM01 Termination of appointment of Kyriacos Nicolas as a director
06 Apr 2011 AP01 Appointment of Ms Claire Elizabeth Leak as a director
25 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 650,000
17 Mar 2011 TM01 Termination of appointment of Ajay Gharu as a director
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100,000