Advanced company searchLink opens in new window

Q OVERSEAS PARTICIPATIONS LIMITED

Company number 03142162

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
22 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 23/06/2018
22 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 23/06/2017
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 90,000
12 Jul 2018 SH14 Redenomination of shares. Statement of capital 30 June 2016
  • GBP 2
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 22/08/2018.
02 Nov 2017 AP01 Appointment of Mrs Piedad Lucia Delgado-Bauhofer as a director on 6 October 2017
02 Nov 2017 AP01 Appointment of Ms Maria Laura Ferrer Agnone as a director on 6 October 2017
02 Nov 2017 TM01 Termination of appointment of Massimo Mattanza as a director on 6 October 2017
01 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
17 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2017 CS01 23/06/17 Statement of Capital gbp 90000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change was registered on 22/08/2018
16 Oct 2017 PSC08 Notification of a person with significant control statement
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2017 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 3 February 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015