OVP US SECOND TOUR INVESTMENTS LTD

Edelman House 1238 High Road Edelman House 1238 High Road, London, N20 0LH, United Kingdom
StatusDISSOLVED
Company No.07123037
CategoryPrivate Limited Company
Incorporated12 Jan 2010
Age14 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 5 months, 1 day

SUMMARY

OVP US SECOND TOUR INVESTMENTS LTD is an dissolved private limited company with number 07123037. It was incorporated 14 years, 5 months, 3 days ago, on 12 January 2010 and it was dissolved 4 years, 5 months, 1 day ago, on 14 January 2020. The company address is Edelman House 1238 High Road Edelman House 1238 High Road, London, N20 0LH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Layland Walker

Termination date: 2017-10-05

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Layland Walker

Change date: 2017-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Old address: The Old Vic the Cut London SE1 8NB

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Change date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-24

Officer name: Sally Anne Greene

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 28 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Old address: Old Vic 103 the Cut London SE1 8NB

Change date: 2014-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: the Cut the Cut Waterloo Road London SE1 8NB England

Change date: 2014-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Old address: Park House 26 North End Road London NW11 7PT United Kingdom

Change date: 2013-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Auditors resignation company

Date: 18 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Incorporation company

Date: 12 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOOD GROUNDS MEDIA LTD

89 DARFIELD ROAD,LONDON,SE4 1ES

Number:08877168
Status:ACTIVE
Category:Private Limited Company

K BEDNALLS LTD

HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK,WINCHESTER,SO21 1TH

Number:09508293
Status:ACTIVE
Category:Private Limited Company

KINGSBRIDGE PROPERTY SERVICES LIMITED

THE RIDING SCHOOL HOUSE BULLS LANE,SUTTON COLDFIELD,B76 9QW

Number:02623460
Status:ACTIVE
Category:Private Limited Company

MODEL FIXINGS LIMITED

144 NOTTINGHAM ROAD,NOTTINGHAM,NG16 3GE

Number:08887251
Status:ACTIVE
Category:Private Limited Company

QUINCE ELECTRICAL SERVICES LIMITED

9 MALTMAS DROVE,WISBECH,PE14 0HR

Number:11313170
Status:ACTIVE
Category:Private Limited Company

ROBERT LYON & CO. LTD

THE TOWER GUARDIAN AVENUE,GRAYS,RM16 5US

Number:04652500
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source