OVERLAND UNDERWATER (HARROGATE) LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/10/224 October 2022 | Final Gazette dissolved via voluntary strike-off |
| 04/10/224 October 2022 | Final Gazette dissolved via voluntary strike-off |
| 14/05/1914 May 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
| 09/04/199 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 28/03/1928 March 2019 | APPLICATION FOR STRIKING-OFF |
| 01/08/181 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 09/05/189 May 2018 | PREVSHO FROM 31/03/2018 TO 31/10/2017 |
| 20/01/1820 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/08/1717 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY GRAINGER / 28/10/2016 |
| 23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY DUNN / 17/12/2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/01/1617 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/01/1515 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/01/1414 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/02/137 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/01/1219 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/01/1114 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/01/1020 January 2010 | DIRECTOR APPOINTED STEPHEN DARREN GRAINGER |
| 20/01/1020 January 2010 | CURRSHO FROM 31/01/2011 TO 31/03/2010 |
| 20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 5 SUNNYBANK GROVE THORNBURY BRADFORD WEST YORKSHIRE BD3 7DJ UNITED KINGDOM |
| 20/01/1020 January 2010 | DIRECTOR APPOINTED SUSAN MARY GRAINGER |
| 14/01/1014 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/01/1014 January 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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