Advanced company searchLink opens in new window

OVF GROUND RENT LTD

Company number 09900301

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2019 DS01 Application to strike the company off the register
22 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
04 Jan 2019 AD01 Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom to 6 Duke Street St James's London SW1Y 6BN on 4 January 2019
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
03 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
21 Jun 2016 CH01 Director's details changed for Mr Edward Michael Cartwright on 16 June 2016
17 May 2016 TM01 Termination of appointment of a G Secretarial Limited as a director on 17 December 2015
17 May 2016 TM01 Termination of appointment of Roger Hart as a director on 17 December 2015
17 May 2016 TM01 Termination of appointment of Inhoco Formations Limited as a director on 17 December 2015
17 May 2016 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 17 December 2015
09 May 2016 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Standbrook House 2-5 Old Bond Street London W1S 4PD on 9 May 2016
09 May 2016 AP01 Appointment of Mr Edward Michael Cartwright as a director on 17 December 2015
09 May 2016 AP01 Appointment of Mr Timothy Spencer Barlow as a director on 17 December 2015
09 May 2016 AP01 Appointment of David Friedrich Schlegel as a director on 17 December 2015
09 May 2016 AP01 Appointment of Simon Ringer as a director on 17 December 2015
17 Dec 2015 CERTNM Company name changed aghoco 1360 LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
03 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-03
  • GBP 1