Advanced company searchLink opens in new window

OVINDUS LTD

Company number 05658326

Filter by category

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
13 Oct 2017 AA Micro company accounts made up to 31 December 2016
29 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
16 Feb 2014 CH01 Director's details changed for Mrs Linda Munro Cannon on 1 July 2013
16 Feb 2014 CH03 Secretary's details changed for Mrs Linda Munro Cannon on 1 July 2013
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
08 Feb 2013 CH01 Director's details changed for Mr Geoffrey Stephen Cannon on 1 January 2013
25 Jan 2013 AD01 Registered office address changed from 22 Boundary Road, Bidston Wirral Merseyside CH43 7PF on 25 January 2013
09 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011