Advanced company searchLink opens in new window

OVH PC LTD

Company number 06600379

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)
21 Dec 2022 COCOMP Order of court to wind up
27 Sep 2022 AD01 Registered office address changed from Chester House 1st and 3rd Floors 81 -83 Fulham High Street London SW6 3JA England to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 27 September 2022
27 Sep 2022 600 Appointment of a voluntary liquidator
27 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-12
27 Sep 2022 LIQ02 Statement of affairs
24 May 2022 MR04 Satisfaction of charge 066003790001 in full
10 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2021 AD01 Registered office address changed from Allia Future Business Centre Hackney 18 -20 London Lane London E8 3PR England to Chester House 1st and 3rd Floors 81 -83 Fulham High Street London SW6 3JA on 3 August 2021
22 Jan 2021 TM01 Termination of appointment of Oliver Luke Kirkbride as a director on 31 March 2020
30 Oct 2020 AD01 Registered office address changed from Stoneraise Quarry Great Salkeld Penrith Cumbria CA11 9NF England to Allia Future Business Centre Hackney 18 -20 London Lane London E8 3PR on 30 October 2020
30 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-29
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Nov 2019 MR01 Registration of charge 066003790004, created on 22 November 2019
26 Nov 2019 MR01 Registration of charge 066003790003, created on 22 November 2019
26 Apr 2019 MR04 Satisfaction of charge 066003790002 in full
28 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Feb 2018 AD01 Registered office address changed from Unit 7M Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT England to Stoneraise Quarry Great Salkeld Penrith Cumbria CA11 9NF on 9 February 2018
30 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 1,002
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 TM01 Termination of appointment of Adam Paul Kirkbride as a director on 1 September 2017
21 Jul 2017 MR01 Registration of charge 066003790002, created on 19 July 2017