- Company Overview for OLICOMP COMPUTERS LIMITED (03867265)
- Filing history for OLICOMP COMPUTERS LIMITED (03867265)
- People for OLICOMP COMPUTERS LIMITED (03867265)
- Charges for OLICOMP COMPUTERS LIMITED (03867265)
- More for OLICOMP COMPUTERS LIMITED (03867265)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2021 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
23 Jun 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 May 2021 | |
09 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
05 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
14 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
06 Nov 2017 | CH01 | Director's details changed for Rosalind Karen Wells on 31 May 2016 | |
20 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
15 Nov 2016 | AD01 | Registered office address changed from Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ to Unit 15 No 2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 15 November 2016 | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
08 May 2014 | TM02 | Termination of appointment of David Wells as a secretary | |
08 May 2014 | TM01 | Termination of appointment of David Wells as a director | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Apr 2014 | AP01 | Appointment of Rosalind Karen Wells as a director |