Advanced company searchLink opens in new window

OVERALL SERVICES LIMITED

Company number 04566362

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
28 Jan 2015 CH04 Secretary's details changed for City Secretaries Limited on 14 January 2015
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014
17 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
17 Dec 2012 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 17 December 2012
14 Dec 2012 TM01 Termination of appointment of Miriam Lewis as a director
14 Dec 2012 TM02 Termination of appointment of Chalk Farm Secretaries Limited as a secretary
14 Dec 2012 AP01 Appointment of Mr Dennis Raymond Cook as a director
14 Dec 2012 TM01 Termination of appointment of Zenah Landman as a director
14 Dec 2012 AP04 Appointment of City Secretaries Limited as a secretary
05 Nov 2012 AD01 Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 5 November 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Oct 2011 SH10 Particulars of variation of rights attached to shares
17 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Nov 2009 CH01 Director's details changed for Ms. Zenah Landman on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009
09 Nov 2009 SH10 Particulars of variation of rights attached to shares