This company is commonly known as Overcomer Limited. The company was founded 13 years ago and was given the registration number 07288219. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 43310 - Plastering.
Name | : | OVERCOMER LIMITED |
---|---|---|
Company Number | : | 07288219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 June 2010 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Director | 17 June 2010 | Active |
5, Eros House, Brownhill Road, Catford, England, SE6 2EG | Secretary | 17 June 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 17 June 2010 | Active |
Mr Sylvester Emakumen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 3 Ray Court, 45 George Lane, London, England, SE13 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-11 | Resolution | Resolution. | Download |
2019-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-01-22 | Gazette | Gazette notice voluntary. | Download |
2019-01-09 | Dissolution | Dissolution application strike off company. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Officers | Change person director company with change date. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-20 | Officers | Termination secretary company with name. | Download |
2013-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-09 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.