OVERBREAK EUROPE LIMITED

Company Documents

DateDescription
21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM
RESOLVE PARTNERS LIMITED 48 WARWICK STREET
LONDON
W1B 5NL

View Document

13/09/1713 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/08/2017:LIQ. CASE NO.1

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH

View Document

12/01/1712 January 2017 DECLARATION OF SOLVENCY

View Document

12/01/1712 January 2017 SPECIAL RESOLUTION TO WIND UP

View Document

12/01/1712 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1626 September 2016 COMPANY RESTORED ON 26/09/2016

View Document

26/09/1626 September 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

06/09/166 September 2016 STRUCK OFF AND DISSOLVED

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

14/12/1514 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

02/12/152 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE REGENT'S PARK LONDON NW1 4QS

View Document

31/07/1231 July 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 DISS40 (DISS40(SOAD))

View Document

28/04/1128 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

04/05/104 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIE AHARON / 21/01/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAYNE SIELING / 21/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAYNE SIELING / 21/01/2010

View Document

19/06/0919 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/098 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/081 October 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARIE AHARON / 01/06/2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 1 BERKELEY STREET LONDON W1J 8DJ

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: S 401 302 REGENT STREET LONDON W1B 3HH

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED CBS COMPUTER BUSINESS SYSTEMS LI MITED CERTIFICATE ISSUED ON 13/03/02

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 3RD FLOOR 31 DOVER STREET LONDON W1S 4ND

View Document

20/03/0120 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information