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

Overbrook Automotive T/A Hyper Car Ltd

Documents

Total Documents35
Total Pages162

Filing History

7 July 2023Compulsory strike-off action has been suspended
6 June 2023First Gazette notice for compulsory strike-off
14 December 2022Change of details for Mr Cameron Michael Thompson as a person with significant control on 14 December 2022
11 October 2022Registered office address changed from 1 st. Pauls Court Moreton-in-Marsh Gloucestershire GL56 0ET to Station Yard Paxford Road Chipping Campden Gloucestershire GL55 6LA on 11 October 2022
6 April 2022Confirmation statement made on 1 April 2022 with no updates
22 August 2021Total exemption full accounts made up to 31 March 2021
6 April 2021Confirmation statement made on 1 April 2021 with no updates
25 August 2020Micro company accounts made up to 31 March 2020
4 April 2020Confirmation statement made on 1 April 2020 with no updates
24 July 2019Micro company accounts made up to 31 March 2019
4 April 2019Confirmation statement made on 1 April 2019 with no updates
16 July 2018Micro company accounts made up to 31 March 2018
4 April 2018Confirmation statement made on 1 April 2018 with no updates
24 October 2017Micro company accounts made up to 31 March 2017
24 October 2017Micro company accounts made up to 31 March 2017
27 April 2017Confirmation statement made on 1 April 2017 with updates
27 April 2017Confirmation statement made on 1 April 2017 with updates
10 August 2016Total exemption small company accounts made up to 31 March 2016
10 August 2016Total exemption small company accounts made up to 31 March 2016
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
19 August 2015Total exemption small company accounts made up to 31 March 2015
19 August 2015Total exemption small company accounts made up to 31 March 2015
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 April 2015Registered office address changed from 1 St Pauls Court Moreton in Marsh Gl56Oet England to 1 St. Pauls Court Moreton-in-Marsh Gloucestershire GL56 0ET on 10 April 2015
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 April 2015Registered office address changed from 1 St Pauls Court Moreton in Marsh Gl56Oet England to 1 St. Pauls Court Moreton-in-Marsh Gloucestershire GL56 0ET on 10 April 2015
11 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015
11 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015
1 July 2014Registration of charge 089692700001
1 July 2014Registration of charge 089692700001
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director’s service address on the IN01 was removed from the public register on 13/09/2023 as it was factually inaccurate or was derived from something factually inaccurate.
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed