- Company Overview for OVERTURE MIDCO II LIMITED (10429559)
- Filing history for OVERTURE MIDCO II LIMITED (10429559)
- People for OVERTURE MIDCO II LIMITED (10429559)
- Charges for OVERTURE MIDCO II LIMITED (10429559)
- More for OVERTURE MIDCO II LIMITED (10429559)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2024 | DS01 | Application to strike the company off the register | |
04 Mar 2024 | AD01 | Registered office address changed from Chesham House Deansway Chesham HP5 2FW England to St Peters House Church Yard Tring Buckinghamshire HP23 5AE on 4 March 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
13 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Nov 2023 | SH19 |
Statement of capital on 3 November 2023
|
|
03 Nov 2023 | SH20 | Statement by Directors | |
03 Nov 2023 | CAP-SS | Solvency Statement dated 31/10/23 | |
03 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2023 | TM01 | Termination of appointment of Monika Isabell Rese as a director on 31 March 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Thomas Stefan Dobmeyer as a director on 31 March 2023 | |
13 Jul 2023 | AP01 | Appointment of Mr Christopher Gauglitz as a director on 31 March 2023 | |
13 Jul 2023 | AP01 | Appointment of Mr Laurent Maurice Robert Couston as a director on 31 March 2023 | |
28 Apr 2023 | MR04 | Satisfaction of charge 104295590003 in full | |
28 Apr 2023 | MR04 | Satisfaction of charge 104295590004 in full | |
15 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
15 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
30 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
30 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
25 Oct 2022 | MR01 | Registration of charge 104295590004, created on 25 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
27 Jul 2022 | TM01 | Termination of appointment of Anthony David Johnson as a director on 15 July 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from PO Box HP70HJ Mandeville House, 62 the Broadway Amersham Amersham Bucks HP7 0HJ United Kingdom to Chesham House Deansway Chesham HP5 2FW on 31 March 2022 | |
24 Mar 2022 | MA | Memorandum and Articles of Association |