- Company Overview for OVALRED AUDIO VISUAL LIMITED (09154869)
- Filing history for OVALRED AUDIO VISUAL LIMITED (09154869)
- People for OVALRED AUDIO VISUAL LIMITED (09154869)
- More for OVALRED AUDIO VISUAL LIMITED (09154869)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2021 | PSC01 | Notification of Adeleke David Oladapo as a person with significant control on 15 February 2021 | |
16 Feb 2021 | TM01 | Termination of appointment of Simeon Agboola as a director on 31 December 2020 | |
16 Feb 2021 | PSC07 | Cessation of Simeon Agboola as a person with significant control on 15 March 2018 | |
16 Feb 2021 | AP01 | Appointment of Mr Adeleke David Aladapo as a director on 15 February 2021 | |
07 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
11 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2017 | AD01 | Registered office address changed from 36 Mount Road Dagenham RM8 1NA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 4 December 2017 | |
26 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
24 Aug 2017 | AD02 | Register inspection address has been changed from 99 Lexicon Apartments Mercury Gardens Romford Essex RM1 3HG England to 36 Mount Road Dagenham RM8 1NA | |
24 Aug 2017 | AD01 | Registered office address changed from Level 1, Devonshire House Mayfair Place London W1J 8AJ England to 36 Mount Road Dagenham RM8 1NA on 24 August 2017 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2017 | AA | Total exemption full accounts made up to 31 July 2015 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AD01 | Registered office address changed from Communications House 26 York Street Marylebone London W1U 6PZ to Level 1, Devonshire House Mayfair Place London W1J 8AJ on 11 January 2016 |