OVALWORLD DISTRIBUTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
| 10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
| 27/09/2327 September 2023 | Application to strike the company off the register |
| 01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
| 29/06/2329 June 2023 | Termination of appointment of Gemma Marie Short as a director on 2023-06-28 |
| 20/10/2220 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
| 14/05/2014 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/11/1915 November 2019 | DIRECTOR APPOINTED MRS GEMMA MARIE SHORT |
| 15/11/1915 November 2019 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN CARRUTHERS |
| 12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
| 28/06/1828 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
| 25/07/1725 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 15/03/1715 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077247510003 |
| 21/12/1621 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077247510002 |
| 28/11/1628 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077247510001 |
| 02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
| 02/06/162 June 2016 | SECOND FILING WITH MUD 01/08/15 FOR FORM AR01 |
| 06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 17/03/1617 March 2016 | APPOINTMENT TERMINATED, SECRETARY PAMELA HOLT |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 26/08/1526 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STANLEY SHORT / 25/07/2015 |
| 26/08/1526 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
| 31/07/1531 July 2015 | DIRECTOR APPOINTED MRS GILLIAN CARRUTHERS |
| 20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STANLEY SHORT / 01/05/2015 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 08/09/148 September 2014 | COMPANY NAME CHANGED EAST LANCS DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 08/09/14 |
| 05/09/145 September 2014 | CURREXT FROM 31/08/2014 TO 31/12/2014 |
| 16/08/1416 August 2014 | SECRETARY APPOINTED MRS PAMELA HOLT |
| 16/08/1416 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
| 16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 05/08/135 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
| 15/07/1315 July 2013 | APPOINTMENT TERMINATED, DIRECTOR REGINALD BETHELL |
| 15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 23 FALLOW FIELDS DRIVE STOCKPORT SK5 6XT UNITED KINGDOM |
| 15/07/1315 July 2013 | DIRECTOR APPOINTED MR MARTIN STANLEY SHORT |
| 29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 06/08/126 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
| 01/08/111 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OVALWORLD DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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