- Company Overview for OLIVEFORD LIMITED (06519112)
- Filing history for OLIVEFORD LIMITED (06519112)
- People for OLIVEFORD LIMITED (06519112)
- Charges for OLIVEFORD LIMITED (06519112)
- More for OLIVEFORD LIMITED (06519112)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2020 | DS01 | Application to strike the company off the register | |
17 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jul 2019 | PSC04 | Change of details for Mr Philip R Smyres as a person with significant control on 6 April 2016 | |
24 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
22 Jul 2019 | AP01 | Appointment of Mr Philip Smyres as a director on 30 June 2019 | |
31 Oct 2018 | CH03 | Secretary's details changed for Mr Peter Trembath on 31 October 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
30 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom to 2nd Floor 145-157 st John Street London EC1V 4PY on 11 August 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from 1st Floor 76 New Bond Street London Middlesex W1S 1RX to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 10 July 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
17 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Neill Fleming Bennie as a director on 9 September 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|