- Company Overview for OLYMPOS VENTURES LIMITED (05269235)
- Filing history for OLYMPOS VENTURES LIMITED (05269235)
- People for OLYMPOS VENTURES LIMITED (05269235)
- More for OLYMPOS VENTURES LIMITED (05269235)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2010 | AD01 | Registered office address changed from 24-26 Mansfield Road Rotherham S60 2DR on 29 July 2010 | |
18 Dec 2009 | AP01 | Appointment of Mr Anthony George Leonard Reed as a director | |
18 Dec 2009 | TM01 | Termination of appointment of Anthony Reed as a director | |
04 Nov 2009 | AR01 |
Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
|
|
31 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
30 Apr 2009 | 288c | Director's Change of Particulars / anthony reed / 16/04/2008 / HouseName/Number was: , now: springfield house; Street was: springfield house farm, now: farm; Area was: kearsley lane, conisbrough, now: kearsley lane conisbrough; Country was: , now: england | |
23 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
27 Oct 2008 | 288c | Secretary's Change of Particulars / anthony reed / 24/10/2008 / HouseName/Number was: consort house, now: springfield house; Street was: waterdale, now: farm; Area was: , now: kearsley lane conisbrough; Post Code was: DN1 3HR, now: DN12 2AT | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
03 Mar 2008 | 288c | Secretary's Change of Particulars / anthony reed / 28/02/2008 / HouseName/Number was: , now: consort house; Street was: springfield house farm kearsley lane, now: waterdale; Area was: conisbrough, now: ; Post Code was: DN12 2AT, now: DN1 3HR; Country was: , now: england | |
04 Feb 2008 | 363a | Return made up to 25/10/07; full list of members | |
15 Oct 2007 | 363a | Return made up to 25/10/06; full list of members | |
07 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
26 Jun 2006 | 288a | New director appointed | |
15 Jun 2006 | 287 | Registered office changed on 15/06/06 from: enterprise house 82 whitchurch road cardiff CF14 3LX | |
15 Jun 2006 | 288a | New secretary appointed | |
01 Jun 2006 | 288b | Director resigned | |
01 Jun 2006 | 288b | Secretary resigned | |
13 Dec 2005 | AA | Accounts made up to 31 October 2005 | |
03 Nov 2005 | 363a | Return made up to 25/10/05; full list of members | |
25 Oct 2004 | NEWINC | Incorporation |