OVERARK LTD

09972432
THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
12 May 2020 gazette Gazette Notice Voluntary 1 Buy now
05 May 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2019 accounts Annual Accounts 7 Buy now
09 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
14 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2018 officers Appointment of director (Mr Huw John Phillip Thomas) 2 Buy now
05 Sep 2018 officers Second Filing Of Director Termination With Name 5 Buy now
03 Aug 2018 officers Termination of appointment of director (Patrick Edward Smith) 2 Buy now
03 Aug 2018 officers Termination of appointment of director (Patrick Edward Smith) 2 Buy now
31 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2018 resolution Resolution 22 Buy now
04 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 officers Termination of appointment of secretary (Asta Management Services Ltd) 1 Buy now
03 Jul 2018 officers Termination of appointment of director (Keith Nevett) 1 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2017 capital Return of Allotment of shares 3 Buy now
25 Oct 2017 accounts Annual Accounts 7 Buy now
31 Aug 2017 capital Return of Allotment of shares 3 Buy now
08 Jun 2017 capital Return of Allotment of shares 3 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 13 Buy now
25 Jan 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jan 2017 capital Return of Allotment of shares 3 Buy now
29 Nov 2016 capital Return of Allotment of shares 3 Buy now
30 Sep 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
28 Sep 2016 capital Return of Allotment of shares 8 Buy now
08 Sep 2016 officers Change of particulars for director (Mr Keith Nevett) 2 Buy now
08 Sep 2016 officers Change of particulars for director (Mr Patrick Smith) 2 Buy now
08 Sep 2016 officers Change of particulars for director (Mr Peter Berring) 2 Buy now
06 Sep 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
31 Aug 2016 resolution Resolution 59 Buy now
25 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2016 officers Appointment of corporate secretary (Asta Management Services Ltd) 2 Buy now
18 Aug 2016 officers Appointment of director (Mr Keith Nevett) 2 Buy now
26 Jul 2016 officers Termination of appointment of director (Neil Allcroft) 1 Buy now
28 Jun 2016 capital Notice of cancellation of shares 4 Buy now
28 Jun 2016 capital Return of Allotment of shares 4 Buy now
28 Jun 2016 capital Return of purchase of own shares 3 Buy now
09 May 2016 officers Appointment of director (Patrick Smith) 2 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2016 incorporation Incorporation Company 28 Buy now