Advanced company searchLink opens in new window

OVAL (2111) LIMITED

Company number 05879090

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 10,000
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
12 Oct 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
18 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2010 AA Full accounts made up to 31 December 2009
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2010 CERTNM Company name changed engage group holdings LIMITED\certificate issued on 05/02/10
  • CONNOT ‐
05 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-29
01 Feb 2010 TM01 Termination of appointment of Nigel Pearcy as a director
01 Feb 2010 AD01 Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW on 1 February 2010
09 Dec 2009 TM01 Termination of appointment of Christopher Copland as a director
26 Nov 2009 TM01 Termination of appointment of Peter Agertoft as a director
27 Oct 2009 AA01 Current accounting period shortened from 30 June 2010 to 31 December 2009
19 Oct 2009 AA01 Previous accounting period shortened from 31 December 2009 to 30 June 2009
28 Sep 2009 363a Return made up to 18/07/09; full list of members
25 Aug 2009 288b Appointment terminated director jerome reback
25 Aug 2009 288b Appointment terminated director stephen jacobs
20 Aug 2009 288b Appointment terminated director john smythe
17 Aug 2009 288c Director's change of particulars / peter agertoft / 17/08/2009
08 Jul 2009 287 Registered office changed on 08/07/2009 from 3 selsdon way city harbour london E14 9GL