Advanced company searchLink opens in new window

OLYMPIC ESTATES LIMITED

Company number 01592773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,500
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