- Company Overview for OVM CONSULTING LIMITED (07743498)
- Filing history for OVM CONSULTING LIMITED (07743498)
- People for OVM CONSULTING LIMITED (07743498)
- More for OVM CONSULTING LIMITED (07743498)
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) |
---|---|---|---|
24 Jan 2018 | AC92 | Restoration by order of the court | |
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | AP01 | Appointment of Mr Sharad Prasad Ram as a director on 20 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
01 Nov 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-11-01
|
|
01 Nov 2016 | TM01 | Termination of appointment of Ravi Bhusan Keshri as a director on 20 October 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Ravi Bhusan Keshri as a director on 20 October 2016 | |
27 Sep 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2016 | DS01 | Application to strike the company off the register | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 29 February 2016 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
09 Dec 2013 | AR01 | Annual return made up to 17 August 2013 with full list of shareholders | |
07 Dec 2013 | AD01 | Registered office address changed from C/O Ovm Consulting Limited 3 Mill Farm Barns Packington Park Meriden Coventry Warwickshire CV7 7HE United Kingdom on 7 December 2013 | |
16 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
19 Nov 2012 | AD01 | Registered office address changed from C/O Ovm Finance Limited 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN United Kingdom on 19 November 2012 | |
19 Nov 2012 | CH01 | Director's details changed for Mr Ravi Bhusan Keshri on 1 November 2012 | |
10 Jan 2012 | AD01 | Registered office address changed from Chantry House High Street Coleshill Birmingham Warwickshire B46 3BP England on 10 January 2012 |