Advanced company searchLink opens in new window

OVER PROMISE AND UNDER DELIVER LIMITED

Company number 09212140

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
11 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
16 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
13 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
11 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
15 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-02
21 Jun 2017 AA Micro company accounts made up to 31 January 2017
21 Jun 2017 AD01 Registered office address changed from 47 Oxford Street Harrogate North Yorkshire HG1 1PW England to 13 Lake Lock Grove Stanley Wakefield WF3 4JJ on 21 June 2017
10 Jan 2017 AA01 Current accounting period extended from 30 September 2016 to 31 January 2017
18 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
07 Sep 2016 AP01 Appointment of Mr Andrew William Critchett as a director on 1 September 2016
12 Aug 2016 TM01 Termination of appointment of Andrew William Critchett as a director on 9 August 2016
27 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
13 Jul 2016 AD01 Registered office address changed from 1 Pearson Street Calverley Leeds West Yorkshire LS28 5RG to 47 Oxford Street Harrogate North Yorkshire HG1 1PW on 13 July 2016
26 Jan 2016 AP01 Appointment of Mr Mark John Stretton as a director on 22 January 2016
20 Jan 2016 CERTNM Company name changed fish& harbour view LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
19 Jan 2016 AP01 Appointment of Mr Guy Majerus Lincoln as a director on 18 January 2016
19 Jan 2016 AP01 Appointment of Mr Francis Andrew Patton as a director on 18 January 2016
07 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted