- Company Overview for OVERSEAS VENTURES LIMITED (12163262)
- Filing history for OVERSEAS VENTURES LIMITED (12163262)
- People for OVERSEAS VENTURES LIMITED (12163262)
- Insolvency for OVERSEAS VENTURES LIMITED (12163262)
- More for OVERSEAS VENTURES LIMITED (12163262)
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 Jan 2024 | AD01 | Registered office address changed from Athene House, Suite J 86 the Broadway London NW7 3TD England to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 4 January 2024 | |
04 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2024 | LIQ02 | Statement of affairs | |
11 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
27 May 2023 | AA | Micro company accounts made up to 30 August 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 30 August 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
31 May 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
25 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
27 Jul 2020 | PSC01 | Notification of Simon Gilbert as a person with significant control on 23 July 2020 | |
27 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
23 Jul 2020 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 1 January 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr Simon Gilbert as a director on 1 January 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Athene House, Suite J 86 the Broadway London NW7 3TD on 23 July 2020 | |
19 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-19
|