OVERTOWN SYSTEMS LTD
Company Documents
Date | Description |
---|---|
02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
17/08/2117 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | Application to strike the company off the register |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1911 November 2019 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
29/01/1929 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
29/01/1829 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/02/1718 February 2017 | DIRECTOR APPOINTED MRS VANESSA RAMONA BELFRAGE |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/10/1517 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
26/07/1426 July 2014 | REGISTERED OFFICE CHANGED ON 26/07/2014 FROM 35 DUNLIN CLOSE QUEDGELEY GLOUCESTER GL2 4GS ENGLAND |
26/07/1426 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY JOHN BELFRAGE / 26/07/2014 |
26/07/1426 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA RAMONA BELFRAGE / 26/07/2014 |
05/04/145 April 2014 | REGISTERED OFFICE CHANGED ON 05/04/2014 FROM PARSLOES COTTAGE OVERTOWN NR WROUGHTON SWINDON WILTS SN4 0SJ |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/10/1327 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/11/1117 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/11/1117 November 2011 | COMPANY NAME CHANGED JAVA SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/11/11 |
10/10/1110 October 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