OVERTURE MIDCO II LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
20/06/2420 June 2024 | Application to strike the company off the register |
04/03/244 March 2024 | Registered office address changed from Chesham House Deansway Chesham HP5 2FW England to St Peters House Church Yard Tring Buckinghamshire HP23 5AE on 2024-03-04 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-13 with updates |
13/11/2313 November 2023 | Full accounts made up to 2022-12-31 |
03/11/233 November 2023 | |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | |
03/11/233 November 2023 | Statement of capital on 2023-11-03 |
03/11/233 November 2023 | Resolutions |
14/07/2314 July 2023 | Termination of appointment of Monika Isabell Rese as a director on 2023-03-31 |
13/07/2313 July 2023 | Appointment of Mr Christopher Gauglitz as a director on 2023-03-31 |
13/07/2313 July 2023 | Appointment of Mr Laurent Maurice Robert Couston as a director on 2023-03-31 |
13/07/2313 July 2023 | Termination of appointment of Thomas Stefan Dobmeyer as a director on 2023-03-31 |
28/04/2328 April 2023 | Satisfaction of charge 104295590004 in full |
28/04/2328 April 2023 | Satisfaction of charge 104295590003 in full |
15/03/2315 March 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
15/03/2315 March 2023 | |
30/12/2230 December 2022 |
30/12/2230 December 2022 | |
25/10/2225 October 2022 | Registration of charge 104295590004, created on 2022-10-25 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/03/2231 March 2022 | 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 2022-03-31 |
24/03/2224 March 2022 | Memorandum and Articles of Association |
24/03/2224 March 2022 | Resolutions |
15/02/2215 February 2022 | Appointment of Monika Isabell Rese as a director on 2022-01-24 |
15/02/2215 February 2022 | Appointment of Mr Jonathan William Smithson Jeffery as a director on 2022-01-24 |
15/02/2215 February 2022 | Appointment of Thomas Stefan Dobmeyer as a director on 2022-01-24 |
15/02/2215 February 2022 | Termination of appointment of John Mcneill as a director on 2022-02-11 |
08/02/228 February 2022 | Satisfaction of charge 104295590001 in full |
08/02/228 February 2022 | Satisfaction of charge 104295590002 in full |
10/11/2110 November 2021 | Registration of charge 104295590002, created on 2021-11-08 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
12/10/2112 October 2021 | Statement of capital on 2021-10-12 |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | |
12/10/2112 October 2021 | |
14/10/1614 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company