- Company Overview for OVUM LIMITED (03068678)
- Filing history for OVUM LIMITED (03068678)
- People for OVUM LIMITED (03068678)
- Charges for OVUM LIMITED (03068678)
- More for OVUM LIMITED (03068678)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2015 | DS01 | Application to strike the company off the register | |
15 Sep 2015 | SH20 | Statement by Directors | |
15 Sep 2015 | SH19 |
Statement of capital on 15 September 2015
|
|
15 Sep 2015 | CAP-SS | Solvency Statement dated 07/09/15 | |
15 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
19 Jun 2015 | CH01 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 | |
19 Jun 2015 | CH03 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 | |
15 Apr 2015 | MR04 | Satisfaction of charge 5 in full | |
15 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
15 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
15 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
15 Apr 2015 | MR04 | Satisfaction of charge 4 in full | |
26 Feb 2015 | CH01 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
09 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Feb 2014 | TM02 | Termination of appointment of Emily Martin as a secretary | |
02 Jan 2014 | TM01 | Termination of appointment of Peter Rigby as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Adam Walker as a director | |
08 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders |