OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED
Company number 04803409
- Company Overview for OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED (04803409)
- Filing history for OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED (04803409)
- People for OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED (04803409)
- Charges for OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED (04803409)
- More for OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED (04803409)
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) |
---|---|---|---|
07 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 8 February 2021 | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
21 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
18 Sep 2017 | PSC01 | Notification of Stuart Alexander Law as a person with significant control on 6 April 2016 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
13 May 2016 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 |