- Company Overview for OVF GROUND RENT LTD (09900301)
- Filing history for OVF GROUND RENT LTD (09900301)
- People for OVF GROUND RENT LTD (09900301)
- More for OVF GROUND RENT LTD (09900301)
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 | |
08 Nov 2019 | DS01 | Application to strike the company off the register | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
04 Jan 2019 | AD01 | Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom to 6 Duke Street St James's London SW1Y 6BN on 4 January 2019 | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
21 Jun 2016 | CH01 | Director's details changed for Mr Edward Michael Cartwright on 16 June 2016 | |
17 May 2016 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 17 December 2015 | |
17 May 2016 | TM01 | Termination of appointment of Roger Hart as a director on 17 December 2015 | |
17 May 2016 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 17 December 2015 | |
17 May 2016 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 17 December 2015 | |
09 May 2016 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Standbrook House 2-5 Old Bond Street London W1S 4PD on 9 May 2016 | |
09 May 2016 | AP01 | Appointment of Mr Edward Michael Cartwright as a director on 17 December 2015 | |
09 May 2016 | AP01 | Appointment of Mr Timothy Spencer Barlow as a director on 17 December 2015 | |
09 May 2016 | AP01 | Appointment of David Friedrich Schlegel as a director on 17 December 2015 | |
09 May 2016 | AP01 | Appointment of Simon Ringer as a director on 17 December 2015 | |
17 Dec 2015 | CERTNM |
Company name changed aghoco 1360 LIMITED\certificate issued on 17/12/15
|
|
03 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-03
|