- Company Overview for OVERLY LTD (08675835)
- Filing history for OVERLY LTD (08675835)
- People for OVERLY LTD (08675835)
- More for OVERLY LTD (08675835)
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
|
|
26 Aug 2015 | CERTNM |
Company name changed turtl LIMITED\certificate issued on 26/08/15
|
|
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
|
|
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 September 2014
|
|
29 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
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
|
|
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
|
|
15 May 2014 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2013 | NEWINC | Incorporation |