OVAL (2309) LIMITED

58 - 60 Stamford Street, London, SE1 9LX
StatusDISSOLVED
Company No.11237256
CategoryPrivate Limited Company
Incorporated06 Mar 2018
Age6 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 5 months, 13 days

SUMMARY

OVAL (2309) LIMITED is an dissolved private limited company with number 11237256. It was incorporated 6 years, 3 months, 26 days ago, on 06 March 2018 and it was dissolved 3 years, 5 months, 13 days ago, on 19 January 2021. The company address is 58 - 60 Stamford Street, London, SE1 9LX.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Pauline Rose Mascolo

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Matthew James Woods

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sacha Maria Mascolo-Tarbuck

Notification date: 2019-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew James Woods

Cessation date: 2019-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pauline Rose Mascolo

Cessation date: 2019-06-06

Documents

View document PDF

Legacy

Date: 07 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Capital

Type: SH19

Date: 2019-06-07

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 07 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/06/19

Documents

View document PDF

Resolution

Date: 07 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 12 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-12

Capital : 141,390,000.99 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew James Woods

Notification date: 2018-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pauline Rose Mascolo

Notification date: 2018-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sacha Maria Mascolo-Tarbuck

Cessation date: 2018-03-12

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Incorporation company

Date: 06 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4S GARAGE LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC599043
Status:ACTIVE
Category:Private Limited Company

CURLY & GREY LIMITED

C/O JARVIS & CO. BUSINESS SERVICES 75 MAIN ROAD,ROMFORD,RM2 5EL

Number:10592807
Status:ACTIVE
Category:Private Limited Company

ELITE ORTHOCARE SERVICES LIMITED

WEIR BANK,BRAY ON THAMES,SL6 2ED

Number:04506091
Status:ACTIVE
Category:Private Limited Company

JTC TRUST COMPANY (UK) LIMITED

25 UPPER BROOK STREET,LONDON,W1K 7QD

Number:04052659
Status:ACTIVE
Category:Private Limited Company

STUDIO ON THE SQUARE LTD

BASEMENT FLAT,LEWISHAM,SE13 5QT

Number:05738125
Status:ACTIVE
Category:Private Limited Company

TACWISE GROUP PLC

RAPESCO HOUSE,OTFORD ROAD SEVENOAKS,TN14 5DF

Number:04747165
Status:ACTIVE
Category:Public Limited Company

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