- Company Overview for OVH PC LTD (06600379)
- Filing history for OVH PC LTD (06600379)
- People for OVH PC LTD (06600379)
- Charges for OVH PC LTD (06600379)
- Insolvency for OVH PC LTD (06600379)
- More for OVH PC LTD (06600379)
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
|
|
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
|
|
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
|
|
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 |