Download leads from Nexok and grow your business. Find out more

Overdraft Limited

Documents

Total Documents64
Total Pages142

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off
17 December 2013Final Gazette dissolved via compulsory strike-off
3 September 2013First Gazette notice for compulsory strike-off
3 September 2013First Gazette notice for compulsory strike-off
20 February 2013Compulsory strike-off action has been suspended
20 February 2013Compulsory strike-off action has been suspended
14 August 2012Compulsory strike-off action has been suspended
14 August 2012Compulsory strike-off action has been suspended
10 July 2012First Gazette notice for compulsory strike-off
10 July 2012First Gazette notice for compulsory strike-off
30 March 2012Total exemption small company accounts made up to 28 February 2011
30 March 2012Total exemption small company accounts made up to 28 February 2011
30 December 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011
30 December 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011
18 October 2011Compulsory strike-off action has been discontinued
18 October 2011Compulsory strike-off action has been discontinued
17 October 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
17 October 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
9 September 2011Compulsory strike-off action has been suspended
9 September 2011Compulsory strike-off action has been suspended
19 July 2011First Gazette notice for compulsory strike-off
19 July 2011First Gazette notice for compulsory strike-off
31 March 2011Total exemption small company accounts made up to 31 March 2010
31 March 2011Total exemption small company accounts made up to 31 March 2010
9 October 2010Compulsory strike-off action has been discontinued
9 October 2010Compulsory strike-off action has been discontinued
6 October 2010Annual return made up to 11 March 2010 with a full list of shareholders
6 October 2010Annual return made up to 11 March 2010 with a full list of shareholders
5 October 2010Register inspection address has been changed
5 October 2010Register inspection address has been changed
4 October 2010Director's details changed for Mr Hoss Youssefi on 1 January 2010
4 October 2010Director's details changed for Mr Hoss Youssefi on 1 January 2010
4 October 2010Director's details changed for Ms Maryam Mir-Mohammad-Sadeghi on 1 January 2010
4 October 2010Director's details changed for Ms Maryam Mir-Mohammad-Sadeghi on 1 January 2010
4 October 2010Director's details changed for Mr Hoss Youssefi on 1 January 2010
4 October 2010Director's details changed for Ms Maryam Mir-Mohammad-Sadeghi on 1 January 2010
6 July 2010First Gazette notice for compulsory strike-off
6 July 2010First Gazette notice for compulsory strike-off
13 April 2010Compulsory strike-off action has been discontinued
13 April 2010First Gazette notice for compulsory strike-off
13 April 2010Compulsory strike-off action has been discontinued
13 April 2010First Gazette notice for compulsory strike-off
12 April 2010Total exemption small company accounts made up to 31 March 2009
12 April 2010Total exemption small company accounts made up to 31 March 2009
7 August 2009Compulsory strike-off action has been discontinued
7 August 2009Compulsory strike-off action has been discontinued
6 August 2009Return made up to 11/03/09; full list of members
6 August 2009Return made up to 11/03/09; full list of members
5 August 2009Director appointed mr hoss youssefi
5 August 2009Director appointed mr hoss youssefi
7 July 2009First Gazette notice for compulsory strike-off
7 July 2009First Gazette notice for compulsory strike-off
28 May 2008Director appointed ms maryam mir-mohammad-sadeghi
28 May 2008Director appointed ms maryam mir-mohammad-sadeghi
28 May 2008Secretary appointed ms maryam mir-mohammad-sadeghi
28 May 2008Secretary appointed ms maryam mir-mohammad-sadeghi
7 April 2008Registered office changed on 07/04/2008 from 788-790 finchley road london NW11 7TJ
7 April 2008Appointment terminated secretary temple secretaries LIMITED
7 April 2008Registered office changed on 07/04/2008 from 788-790 finchley road london NW11 7TJ
7 April 2008Appointment Terminated Secretary temple secretaries LIMITED
7 April 2008Appointment terminated director company directors LIMITED
7 April 2008Appointment Terminated Director company directors LIMITED
11 March 2008Incorporation
11 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing