Advanced company searchLink opens in new window

OVI PROJECTS LIMITED

Company number 08729278

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2020 TM01 Termination of appointment of Jiri Vohralik as a director on 20 January 2020
31 Oct 2019 AP01 Appointment of Mr Konstantin Katsarov as a director on 15 October 2018
23 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2019 CS01 Confirmation statement made on 12 October 2018 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2018 CS01 Confirmation statement made on 12 October 2017 with no updates
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2017 CS01 Confirmation statement made on 12 October 2016 with updates
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Dec 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
14 Nov 2015 AD01 Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT to 28 Grasmere Avenue Wembley Middlesex HA9 8TD on 14 November 2015
08 Sep 2015 AP01 Appointment of Mr Jiri Vohralik as a director on 25 August 2015