Advanced company searchLink opens in new window

OVERLAND WIRELESS LIMITED

Company number 08280929

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
28 Jan 2020 AA Micro company accounts made up to 31 December 2019
08 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
15 Aug 2019 AA Micro company accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
19 Sep 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Sep 2017 AD01 Registered office address changed from 898 -902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW United Kingdom to 310-312 Charminster Road Charminster Road Bournemouth BH8 9RT on 14 September 2017
27 Apr 2017 AD01 Registered office address changed from 307-315 Holdenhurst Road Bournemouth BH8 8BX to 898 -902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW on 27 April 2017
16 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 TM01 Termination of appointment of Alex Simmons as a director on 7 August 2015
15 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
15 Dec 2014 CH01 Director's details changed for Mr Alex Simmons on 5 December 2014
04 Sep 2014 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 05/11/2013
  • ANNOTATION Clarification allotment date 05/11/2013
04 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 04/09/2014.
04 Dec 2013 AD01 Registered office address changed from , 1052-1054 Christchurch Road, Bournemouth, BH7 6DS, United Kingdom to 307-315 Holdenhurst Road Bournemouth BH8 8BX on 4 December 2013