- Company Overview for OLYMPIC ESTATES LIMITED (01592773)
- Filing history for OLYMPIC ESTATES LIMITED (01592773)
- People for OLYMPIC ESTATES LIMITED (01592773)
- More for OLYMPIC ESTATES LIMITED (01592773)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2014 | DS01 | Application to strike the company off the register | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Sep 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 August 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
01 May 2014 | AP01 | Appointment of Mr Philip Alexakis as a director on 5 April 2014 | |
01 May 2014 | TM02 | Termination of appointment of George Alexakis as a secretary on 4 April 2014 | |
01 May 2014 | TM01 | Termination of appointment of George Alexakis as a director on 4 April 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
07 Jan 2011 | CH04 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 | |
29 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 Dec 2010 | AD01 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Mr George Alexakis on 21 June 2010 | |
15 Jul 2010 | CH04 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 21 June 2010 | |
21 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Jul 2009 | 363a | Return made up to 21/06/09; full list of members | |
18 Jul 2008 | 363a | Return made up to 21/06/08; full list of members | |
19 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 |