- Company Overview for OLE PALSBY LIMITED (02058002)
- Filing history for OLE PALSBY LIMITED (02058002)
- People for OLE PALSBY LIMITED (02058002)
- Charges for OLE PALSBY LIMITED (02058002)
- More for OLE PALSBY LIMITED (02058002)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2017 | DS01 | Application to strike the company off the register | |
24 Apr 2017 | TM01 | Termination of appointment of Ronald Earl Bishop as a director on 30 March 2017 | |
11 Apr 2017 | AP04 | Appointment of Canute Secretaries Limited as a secretary on 13 March 2017 | |
06 Apr 2017 | TM02 | Termination of appointment of Secretarial Services Limited as a secretary on 17 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Ronald Earl Bishop as a director on 30 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Mikkel Palsby as a director on 13 March 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 17-18 Aylesbury Street London EC1R 0DB on 27 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
31 Mar 2014 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 | |
13 Mar 2014 | CH04 | Secretary's details changed for Secretarial Services Limited on 24 May 2012 | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
25 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 March 2011 |