ON AND OVER LTD

27 Derby Road, Belper, DE56 1UU, England
StatusDISSOLVED
Company No.08603971
CategoryPrivate Limited Company
Incorporated10 Jul 2013
Age10 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 8 days

SUMMARY

ON AND OVER LTD is an dissolved private limited company with number 08603971. It was incorporated 10 years, 10 months, 4 days ago, on 10 July 2013 and it was dissolved 3 years, 1 month, 8 days ago, on 06 April 2021. The company address is 27 Derby Road, Belper, DE56 1UU, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 25 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-25

Officer name: Ami Sawran

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Littlewood

Termination date: 2019-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-14

Officer name: Peter Rees

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-14

Psc name: Peter Rees

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Parry

Notification date: 2018-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-14

Officer name: Mr Thomas Littlewood

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-14

Officer name: Miss Ami Sawran

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Parry

Appointment date: 2018-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Old address: 22 Willow Drive Bexhill-on-Sea East Sussex TN39 4PX

Change date: 2018-01-09

New address: 27 Derby Road Belper DE56 1UU

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

New address: 22 Willow Drive Bexhill-on-Sea East Sussex TN39 4PX

Change date: 2015-08-05

Old address: 20a Fremantle Square Bristol BS6 5TN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2014

Action Date: 27 Jul 2014

Category: Address

Type: AD01

Old address: 17 Queenwood Avenue Bath BA1 6EU United Kingdom

Change date: 2014-07-27

New address: 20a Fremantle Square Bristol BS6 5TN

Documents

View document PDF

Incorporation company

Date: 10 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVERTAIN LIMITED

28 SECOND AVENUE,LONDON,E17 9QH

Number:08089079
Status:ACTIVE
Category:Private Limited Company

ALL BEAUTIFUL LIMITED

CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11433372
Status:ACTIVE
Category:Private Limited Company

BESPOKE TAILORED DESIGN & RESTORATION LIMITED

4 CANON LANE,EDINBURGH,EH3 5HD

Number:SC586897
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECO GREEN HILLS LTD

153 ST PAUL'S AVENUE,LONDON,HA3 9PT

Number:11920398
Status:ACTIVE
Category:Private Limited Company

JASHMIA CONVENIENCE LTD

273 LONDON ROAD,EPSOM,KT17 2BZ

Number:11016758
Status:ACTIVE
Category:Private Limited Company

ROBBOISH LIMITED

57 57,WELLINGBOROUGH,NN8 2BJ

Number:11155519
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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