OVALWORLD DISTRIBUTION LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

27/09/2327 September 2023 Application to strike the company off the register

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

29/06/2329 June 2023 Termination of appointment of Gemma Marie Short as a director on 2023-06-28

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 DIRECTOR APPOINTED MRS GEMMA MARIE SHORT

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CARRUTHERS

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077247510003

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077247510002

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077247510001

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

02/06/162 June 2016 SECOND FILING WITH MUD 01/08/15 FOR FORM AR01

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA HOLT

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STANLEY SHORT / 25/07/2015

View Document

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MRS GILLIAN CARRUTHERS

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STANLEY SHORT / 01/05/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 COMPANY NAME CHANGED EAST LANCS DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 08/09/14

View Document

05/09/145 September 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

16/08/1416 August 2014 SECRETARY APPOINTED MRS PAMELA HOLT

View Document

16/08/1416 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR REGINALD BETHELL

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 23 FALLOW FIELDS DRIVE STOCKPORT SK5 6XT UNITED KINGDOM

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR MARTIN STANLEY SHORT

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/08/111 August 2011 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