OVERGROVE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
02/12/212 December 2021 | Application to strike the company off the register |
29/11/2029 November 2020 | Annual accounts for year ending 29 Nov 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | DISS40 (DISS40(SOAD)) |
31/07/1831 July 2018 | FIRST GAZETTE |
27/07/1827 July 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED |
28/02/1828 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/05/166 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/12/1312 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/09/132 September 2013 | DIRECTOR APPOINTED MR JOSEPH DORE GREEN |
13/05/1313 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
29/12/1229 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/05/128 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
16/11/1116 November 2011 | DIRECTOR APPOINTED MR PHILIP JOHN GREEN |
16/11/1116 November 2011 | SECRETARY APPOINTED JAMES ROSS TREGONING |
25/10/1125 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
25/10/1125 October 2011 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
06/05/116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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