OVERFLOWING LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/05/2212 May 2022 | Return of final meeting in a creditors' voluntary winding up |
| 29/06/2129 June 2021 | Liquidators' statement of receipts and payments to 2021-04-29 |
| 29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
| 05/06/185 June 2018 | FIRST GAZETTE |
| 30/10/1730 October 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOVEMORE GANJE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | DISS40 (DISS40(SOAD)) |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
| 06/06/176 June 2017 | FIRST GAZETTE |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/07/1616 July 2016 | DISS40 (DISS40(SOAD)) |
| 14/07/1614 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 07/06/167 June 2016 | FIRST GAZETTE |
| 01/07/151 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOVEMORE GANJE / 05/05/2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN |
| 25/07/1425 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOVEMORE GANJE / 21/07/2014 |
| 09/07/149 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOVEMORE GANJE / 24/04/2014 |
| 24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 4 HAYLING CLOSE SLOUGH SL1 5DE ENGLAND |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 20/06/1320 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of OVERFLOWING LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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