- Company Overview for OVER PROMISE AND UNDER DELIVER LIMITED (09212140)
- Filing history for OVER PROMISE AND UNDER DELIVER LIMITED (09212140)
- People for OVER PROMISE AND UNDER DELIVER LIMITED (09212140)
- More for OVER PROMISE AND UNDER DELIVER LIMITED (09212140)
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
|
|
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
|
|
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
|
|
10 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-10
|