- Company Overview for OLLY & BELLE LTD (07196782)
- Filing history for OLLY & BELLE LTD (07196782)
- People for OLLY & BELLE LTD (07196782)
- More for OLLY & BELLE LTD (07196782)
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) |
---|---|---|---|
20 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | AP01 | Appointment of Simon Nunn as a director | |
18 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
06 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Aug 2011 | AP03 | Appointment of Deborah Ann Daniels as a secretary | |
09 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
08 Aug 2011 | AD01 | Registered office address changed from 1 Stonewood Close Reynolds Lane Tunbridge Wells Kent TN4 9RW on 8 August 2011 | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2010 | NEWINC |
Incorporation
|