- Company Overview for OLIVIA HOLLAND PARTNERSHIP LIMITED (07011870)
- Filing history for OLIVIA HOLLAND PARTNERSHIP LIMITED (07011870)
- People for OLIVIA HOLLAND PARTNERSHIP LIMITED (07011870)
- More for OLIVIA HOLLAND PARTNERSHIP LIMITED (07011870)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2015 | DS01 | Application to strike the company off the register | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Oct 2014 | CERTNM |
Company name changed darcie grace partnership LIMITED\certificate issued on 30/10/14
|
|
30 Oct 2014 | CONNOT | Change of name notice | |
29 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
23 Oct 2014 | AP01 | Appointment of Mr James Bartlett as a director on 6 June 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Dominic Peter Lloyd as a director on 6 June 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 May 2014 | TM01 | Termination of appointment of Wendy Bartlett as a director | |
16 Apr 2014 | AP01 | Appointment of Mr Dominic Peter Lloyd as a director | |
24 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
06 Nov 2012 | TM02 | Termination of appointment of Malcolm Thomas as a secretary | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
31 Aug 2011 | AD01 | Registered office address changed from 120 Gower Road Sketty Swansea SA2 9BT on 31 August 2011 | |
13 Jun 2011 | TM01 | Termination of appointment of Amanda Phelps as a director | |
13 Jun 2011 | CERTNM |
Company name changed darcie grace LIMITED\certificate issued on 13/06/11
|
|
10 Jun 2011 | AP03 | Appointment of Mr Malcolm David Thomas as a secretary | |
06 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
22 Oct 2010 | TM01 | Termination of appointment of Stephen Booty as a director |