Advanced company searchLink opens in new window

ONVERSAS LTD

Company number 10624787

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
16 Oct 2019 AA Micro company accounts made up to 5 April 2019
14 May 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 14 May 2019
19 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with updates
10 Jan 2019 PSC07 Cessation of Rachel Louise Lee as a person with significant control on 20 June 2017
05 Nov 2018 AA Micro company accounts made up to 5 April 2018
19 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
15 Mar 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 15 March 2018
21 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
21 Feb 2018 PSC01 Notification of Luisito Pangilinan as a person with significant control on 17 February 2017
15 Dec 2017 CH01 Director's details changed for Mr Luisito Pangilinan on 17 February 2017
22 Aug 2017 AP01 Appointment of Mr Luisito Pangilinan as a director on 17 February 2017
08 Aug 2017 AD01 Registered office address changed from Unit 2 st. Mellons Community Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 8 August 2017
28 Jun 2017 TM01 Termination of appointment of Rachel Louise Lee as a director on 20 June 2017
27 Jun 2017 AD01 Registered office address changed from 71 Heathfield Road Fleetwood FY7 7NL United Kingdom to Unit 2 st. Mellons Community Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX on 27 June 2017
17 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-17
  • GBP 1