Advanced company searchLink opens in new window

OLKESTONE LIMITED

Company number 05372738

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2024 CH04 Secretary's details changed for Ga Secretarial Service Limited on 1 January 2024
09 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2024 CS01 Confirmation statement made on 22 February 2024 with updates
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
24 Apr 2023 CS01 Confirmation statement made on 22 February 2023 with updates
21 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
19 Jun 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
02 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
08 Jun 2021 CS01 Confirmation statement made on 22 February 2021 with updates
27 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
08 Jun 2020 CS01 Confirmation statement made on 22 February 2020 with updates
26 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
27 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
08 May 2018 CH01 Director's details changed for Jost Neumann on 8 May 2018
08 May 2018 CH01 Director's details changed for Jost Neumann on 8 May 2018
08 May 2018 CH01 Director's details changed for Jost Neumann on 8 May 2018
08 May 2018 PSC04 Change of details for Jost Neumann as a person with significant control on 8 May 2018
08 May 2018 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 7 May 2018
08 May 2018 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 7 May 2018
08 May 2018 AD01 Registered office address changed from , 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 8 May 2018