Advanced company searchLink opens in new window

OVERLORD PARCELS LLP

Company number OC401002

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2017 LLDS01 Application to strike the limited liability partnership off the register
16 Feb 2017 LLAD01 Registered office address changed from 41 Chalton Street London NW1 1JD England to Stanley Davis Group Ltd Ground Floor 1 George Yard London EC3V 9DF on 16 February 2017
10 Feb 2017 LLTM01 Termination of appointment of Kamil Sozanski as a member on 31 December 2016
10 Feb 2017 LLAP02 Appointment of Capital Company Services Ltd as a member on 6 April 2016
10 Feb 2017 LLTM01 Termination of appointment of Ratislav Smajda as a member on 31 December 2016
19 Dec 2016 LLAD01 Registered office address changed from 16 Eccles Way Nottingham NG3 3DG England to 41 Chalton Street London NW1 1JD on 19 December 2016
14 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
05 Aug 2016 LLAA01 Previous accounting period shortened from 31 July 2016 to 5 April 2016
04 Jul 2016 LLAD01 Registered office address changed from 41 Chalton Street London NW1 1JD England to 16 Eccles Way Nottingham NG3 3DG on 4 July 2016
01 Jul 2016 LLAR01 Annual return made up to 29 June 2016
30 Jun 2016 LLTM01 Termination of appointment of Anthony Christie as a member on 5 April 2016
30 Jun 2016 LLAD01 Registered office address changed from 21 Ferngill Close Nottingham NG2 1LB United Kingdom to 41 Chalton Street London NW1 1JD on 30 June 2016
25 Apr 2016 LLCH01 Member's details changed for Mr Ratislav Smajda on 17 April 2016
28 Aug 2015 LLTM01 Termination of appointment of Sdg Registrars Limited as a member on 27 July 2015
28 Aug 2015 LLTM01 Termination of appointment of Sdg Secretaries Limited as a member on 27 July 2015
28 Aug 2015 LLAP01 Appointment of Mr Kamil Sozanski as a member on 27 July 2015
28 Aug 2015 LLAP01 Appointment of Mr Ratislav Smajda as a member on 27 July 2015
28 Aug 2015 LLAP01 Appointment of Mr Anthony Christie as a member on 27 July 2015
28 Aug 2015 LLAD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 21 Ferngill Close Nottingham NG2 1LB on 28 August 2015
27 Jul 2015 LLIN01 Incorporation of a limited liability partnership