The Overseas Lifestyle Co Ltd

06133149
37 Clarence Street LE1 3RW

Documents

Documents
Date Category Description Pages
29 Jun 2010 gazette Gazette Dissolved Voluntary 1 Buy now
16 Mar 2010 gazette Gazette Notice Voluntary 1 Buy now
03 Mar 2010 officers Termination of appointment of director 1 Buy now
03 Mar 2010 officers Termination of appointment of director (Anthony Michaelides) 1 Buy now
03 Mar 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
03 Mar 2010 officers Termination of appointment of secretary (Anthony Michaelides) 1 Buy now
20 Jan 2010 accounts Annual Accounts 5 Buy now
13 Jan 2010 accounts Annual Accounts 7 Buy now
22 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from 39 western boulevard bede island leicester LE2 7HN 1 Buy now
28 Apr 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
03 Apr 2009 accounts Annual Accounts 6 Buy now
28 Apr 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
25 Apr 2008 officers Director and Secretary's Change of Particulars / anthony michaelides / 28/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 19 badcock way, fleckney, now: marston road; Area was: , now: croft; Region was: , now: leicestershire; Post Code was: LE8 8DD, now: LE9 3GX; Country was: , now: united kingdom 2 Buy now
25 Apr 2008 address Registered office changed on 25/04/2008 from 37 western boulevard bede island leicester LE2 7HN 1 Buy now
09 Aug 2007 accounts Accounting reference date extended from 31/03/08 to 30/04/08 1 Buy now
01 Mar 2007 incorporation Incorporation Company 14 Buy now