OVALE LIMITED
Status | DISSOLVED |
Company No. | 06029863 |
Category | Private Limited Company |
Incorporated | 15 Dec 2006 |
Age | 17 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 06 Nov 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
OVALE LIMITED is an dissolved private limited company with number 06029863. It was incorporated 17 years, 5 months, 8 days ago, on 15 December 2006 and it was dissolved 3 years, 6 months, 17 days ago, on 06 November 2020. The company address is Floor 6 Quadrant House Floor 6 Quadrant House, London, E1W 1YW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2019
Action Date: 27 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-27
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of affairs
Date: 23 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption full
Date: 30 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Legacy
Date: 05 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change registered office address company with date old address
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-15
Old address: the Company Secretary (London) Ltd 11 Gough Square London EC4A 3DE
Documents
Termination secretary company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: The Company Secretary Services (London) Ltd
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 08 Aug 2007
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vladimir Fabert
Change date: 2007-08-08
Documents
Accounts with accounts type full
Date: 18 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 15/08/07 from: lucks farm barn greenwoods lane punnetts town heathfield east sussex TN21 9HU
Documents
Certificate change of name company
Date: 10 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed baverstock number twenty one lim ited\certificate issued on 10/07/07
Documents
Some Companies
3 BRIAN HONOUR AVENUE,HARTLEPOOL,TS24 8FP
Number: | 11489968 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 1764 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 09910998 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
229 GREAT PORTLAND STREET,,W1N 5HD
Number: | 03288352 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11525859 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BLUE COW (BUTCHERS) LIMITED
6 WEST ROAD,REIGATE,RH2 7JT
Number: | 08595078 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNSUNG HEROES COFFEE COMPANY LTD
7 ETHELBERT CRESCENT,MARGATE,CT9 2AY
Number: | 11778057 |
Status: | ACTIVE |
Category: | Private Limited Company |