Advanced company searchLink opens in new window

OVERLY LTD

Company number 08675835

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
08 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Jan 2017 CS01 Confirmation statement made on 4 September 2016 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
10 May 2016 AD01 Registered office address changed from Studio 208, the Pillbox 115 Coventry Road Bethnal Green London E2 6GG to 32 Chroma Mansions 14 Penny Brookes Street Olympic Park London E20 1BP on 10 May 2016
12 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,471.1
26 Aug 2015 CERTNM Company name changed turtl LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
01 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 September 2014
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 1,270.90
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 1,118.00
29 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,471.1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2015.
29 Sep 2014 AD01 Registered office address changed from , 2 Hampton Close, Bowerhill, Melksham, SN12 6SF, England to Studio 208, the Pillbox 115 Coventry Road Bethnal Green London E2 6GG on 29 September 2014
19 May 2014 MEM/ARTS Memorandum and Articles of Association
19 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 09/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2014 SH02 Sub-division of shares on 9 May 2014
19 May 2014 SH01 Statement of capital following an allotment of shares on 9 May 2014
  • GBP 102,980
15 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2013 NEWINC Incorporation