About

Registered Number: 04568892
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2017 (6 years and 11 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Established in 2002, Ovolo Publishing Ltd has its registered office in Milton Keynes, it's status in the Companies House registry is set to "Dissolved". The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2017
4.43 - Notice of final meeting of creditors 25 February 2017
COCOMP - Order to wind up 19 January 2016
LIQ MISC OC - N/A 19 January 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 January 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 April 2015
AD01 - Change of registered office address 17 March 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 June 2014
LIQ MISC OC - N/A 10 September 2013
COCOMP - Order to wind up 10 September 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 September 2013
AD01 - Change of registered office address 27 January 2012
2.24B - N/A 01 April 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 February 2010
2.33B - N/A 14 January 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 January 2010
COCOMP - Order to wind up 29 December 2009
2.24B - N/A 25 June 2009
2.17B - N/A 23 January 2009
2.16B - N/A 23 January 2009
287 - Change in situation or address of Registered Office 03 December 2008
2.12B - N/A 02 December 2008
363a - Annual Return 23 October 2008
395 - Particulars of a mortgage or charge 26 February 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
287 - Change in situation or address of Registered Office 28 November 2005
363a - Annual Return 21 November 2005
AA - Annual Accounts 12 April 2005
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
123 - Notice of increase in nominal capital 30 November 2004
363a - Annual Return 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
AA - Annual Accounts 25 August 2004
363a - Annual Return 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
225 - Change of Accounting Reference Date 29 January 2003
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.