OVERHEAD CONSTRUCTION LIMITED

Top Floor, Rear Room Top Floor, Rear Room, London, N16 5BS, England
StatusACTIVE
Company No.08859739
CategoryPrivate Limited Company
Incorporated24 Jan 2014
Age10 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

OVERHEAD CONSTRUCTION LIMITED is an active private limited company with number 08859739. It was incorporated 10 years, 4 months, 27 days ago, on 24 January 2014. The company address is Top Floor, Rear Room Top Floor, Rear Room, London, N16 5BS, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2022

Action Date: 27 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-28

New date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moses Rubin

Appointment date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-22

Officer name: Eli Bard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

New address: Top Floor, Rear Room 49 st. Kilda's Road London N16 5BS

Old address: 46 Fairholt Road London N16 5HW

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2022

Action Date: 28 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-29

New date: 2021-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-29

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-30

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2019

Action Date: 26 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-26

Made up date: 2019-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eli Bard

Change date: 2019-01-15

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-15

Psc name: Mr Eli Bard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 27 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2016

Action Date: 27 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-28

New date: 2016-01-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2016

Action Date: 28 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-29

New date: 2016-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 29 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2016

Action Date: 29 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-30

New date: 2015-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2015

Action Date: 30 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-30

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-18

Officer name: Beatrice Fischer

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-18

Officer name: Mr Eli Bard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Incorporation company

Date: 24 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNEDIN (SAPE SCOTLAND GP) LIMITED

SALTIRE COURT,EDINBURGH,EH1 2EN

Number:SC239665
Status:ACTIVE
Category:Private Limited Company

E J PAGE LIMITED

60 CHURCH STREET,BOLTON,BL6 6AB

Number:06107098
Status:ACTIVE
Category:Private Limited Company

OSTRICH-FINDIT.COM LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07850252
Status:ACTIVE
Category:Private Limited Company

POOLE HOUSING PARTNERSHIP LIMITED

BEECH HOUSE,POOLE,BH15 2BU

Number:05025994
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAFTERS LIMITED

573 HOLDERNESS ROAD,HULL,HU8 9AA

Number:07577881
Status:ACTIVE
Category:Private Limited Company

THE WASHLANDS SPORTS CLUB LIMITED

7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX

Number:03487786
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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