Advanced company searchLink opens in new window

OVP US SECOND TOUR INVESTMENTS LTD

Company number 07123037

Filter by category

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2019 DS01 Application to strike the company off the register
28 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
21 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
23 Oct 2017 TM01 Termination of appointment of Bruce Layland Walker as a director on 5 October 2017
25 Jul 2017 CH01 Director's details changed for Mr Bruce Layland Walker on 13 July 2017
27 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Jun 2017 AD01 Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017
31 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
24 Jan 2017 CH01 Director's details changed for Sally Anne Greene on 24 January 2017
15 Jul 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AUD Auditor's resignation
18 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
30 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
29 Sep 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 AD01 Registered office address changed from Old Vic 103 the Cut London SE1 8NB on 18 February 2014
20 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
08 Jan 2014 AD01 Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 8 January 2014
30 Sep 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AD01 Registered office address changed from Park House 26 North End Road London NW11 7PT United Kingdom on 14 August 2013
31 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
18 Sep 2012 AUD Auditor's resignation