Advanced company searchLink opens in new window

LONDON OVERSEAS PROPERTY SEARCH LIMITED

Company number 03107505

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2009 652a Application for striking-off
02 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company struck off 30/09/2009
20 Feb 2009 AA Full accounts made up to 30 September 2007
04 Nov 2008 363a Return made up to 28/09/08; full list of members
10 Jul 2008 288b Appointment Terminated Director michael nower
02 Apr 2008 288a Director appointed michael charles nower
27 Feb 2008 288b Appointment Terminated Director simon ziff
19 Dec 2007 AA Full accounts made up to 30 September 2006
09 Oct 2007 363s Return made up to 28/09/07; full list of members
21 Nov 2006 363s Return made up to 28/09/06; full list of members
10 Nov 2006 288c Director's particulars changed
13 Sep 2006 287 Registered office changed on 13/09/06 from: russell square house 10-12 russell square WC1B 5LF WC1B 5LF
29 Aug 2006 225 Accounting reference date extended from 31/03/06 to 30/09/06
10 Aug 2006 288a New director appointed
10 Aug 2006 288a New director appointed
03 Aug 2006 288a New secretary appointed
23 May 2006 288b Director resigned
23 May 2006 288b Secretary resigned
23 May 2006 287 Registered office changed on 23/05/06 from: 5/45 bramham gardens london SW5 0HQ
04 Nov 2005 363a Return made up to 28/09/05; full list of members
15 Jun 2005 AA Total exemption small company accounts made up to 31 March 2005
22 Oct 2004 AA Total exemption small company accounts made up to 31 March 2004
20 Oct 2004 363s Return made up to 28/09/04; full list of members