OVERTURE MIDCO II LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

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

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-13 with updates

View Document

13/11/2313 November 2023 Full accounts made up to 2022-12-31

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Statement of capital on 2023-11-03

View Document

03/11/233 November 2023 Resolutions

View Document

14/07/2314 July 2023 Termination of appointment of Monika Isabell Rese as a director on 2023-03-31

View Document

13/07/2313 July 2023 Appointment of Mr Christopher Gauglitz as a director on 2023-03-31

View Document

13/07/2313 July 2023 Appointment of Mr Laurent Maurice Robert Couston as a director on 2023-03-31

View Document

13/07/2313 July 2023 Termination of appointment of Thomas Stefan Dobmeyer as a director on 2023-03-31

View Document

28/04/2328 April 2023 Satisfaction of charge 104295590004 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 104295590003 in full

View Document

15/03/2315 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/03/2315 March 2023

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

25/10/2225 October 2022 Registration of charge 104295590004, created on 2022-10-25

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

15/02/2215 February 2022 Appointment of Monika Isabell Rese as a director on 2022-01-24

View Document

15/02/2215 February 2022 Appointment of Mr Jonathan William Smithson Jeffery as a director on 2022-01-24

View Document

15/02/2215 February 2022 Appointment of Thomas Stefan Dobmeyer as a director on 2022-01-24

View Document

15/02/2215 February 2022 Termination of appointment of John Mcneill as a director on 2022-02-11

View Document

08/02/228 February 2022 Satisfaction of charge 104295590001 in full

View Document

08/02/228 February 2022 Satisfaction of charge 104295590002 in full

View Document

10/11/2110 November 2021 Registration of charge 104295590002, created on 2021-11-08

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

12/10/2112 October 2021 Statement of capital on 2021-10-12

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

14/10/1614 October 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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