Advanced company searchLink opens in new window

OVIVO MOBILE COMMUNICATIONS LIMITED

Company number 07768728

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)
07 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2015 4.68 Liquidators' statement of receipts and payments to 1 May 2015
15 May 2014 AD01 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH on 15 May 2014
14 May 2014 4.20 Statement of affairs with form 4.19
14 May 2014 600 Appointment of a voluntary liquidator
14 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,658.15
17 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 1,625.00
27 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 1,200
30 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2013 AP01 Appointment of Mr Anthony Michael Fish as a director
30 Apr 2013 AP01 Appointment of Martin Stephen Smith as a director
30 Apr 2013 AP01 Appointment of James Longley as a director
30 Apr 2013 AP04 Appointment of Curzon Corporate Secretaries Limited as a secretary
30 Apr 2013 AD01 Registered office address changed from 122 Oakwood Court London W14 8LA United Kingdom on 30 April 2013
09 Apr 2013 SH02 Sub-division of shares on 27 March 2013
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 348
09 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2013 AP01 Appointment of Mr David Leslie Jones as a director
17 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
30 Mar 2012 AD01 Registered office address changed from C/O Swan Turton Llp 68a Neal Street Covent Garden London WC2H 9PA United Kingdom on 30 March 2012
09 Feb 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012