OVERGROVE PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 07624335 |
Category | Private Limited Company |
Incorporated | 06 May 2011 |
Age | 13 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 2 months, 20 days |
SUMMARY
OVERGROVE PROPERTIES LIMITED is an dissolved private limited company with number 07624335. It was incorporated 13 years, 15 days ago, on 06 May 2011 and it was dissolved 2 years, 2 months, 20 days ago, on 01 March 2022. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-29
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Change account reference date company previous extended
Date: 13 May 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-29
Made up date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 01 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
Old address: 10-14 Accommodation Road London NW11 8ED
New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX
Change date: 2018-03-07
Documents
Change account reference date company previous shortened
Date: 28 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-05-30
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Green
Termination date: 2017-07-19
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Mortgage satisfy charge full
Date: 12 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Dore Green
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Legacy
Date: 29 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Appoint person secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Ross Tregoning
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Green
Documents
Termination director company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2011-10-25
Documents
Some Companies
6 RIBBLESDALE PLACE,CHORLEY,PR7 1LT
Number: | 11704145 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURRET HALL,POLMONT,FK2 0QY
Number: | SC223421 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE HALL MANAGEMENT COMPANY LIMITED
YORK HOUSE EAGLE HALL,HARROGATE,HG3 5HW
Number: | 05570542 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09047489 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CAMBRIDGE GARDENS,EAST SUSSEX,TN34 1EH
Number: | 00572385 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 32, NORTHAMPTON SCIENCE PARK KINGS PARK ROAD,NORTHAMPTON,NN3 6LG
Number: | 06127895 |
Status: | ACTIVE |
Category: | Private Limited Company |