- Company Overview for CHARLOTTE OLIVER LIMITED (07393917)
- Filing history for CHARLOTTE OLIVER LIMITED (07393917)
- People for CHARLOTTE OLIVER LIMITED (07393917)
- More for CHARLOTTE OLIVER LIMITED (07393917)
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) |
---|---|---|---|
14 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2012 | AR01 |
Annual return made up to 1 October 2011 with full list of shareholders
Statement of capital on 2012-07-01
|
|
30 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
12 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2012 | AD01 | Registered office address changed from 7 Regent Parade Harrogate HG1 5AN on 24 February 2012 | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2010 | AD01 | Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP on 15 October 2010 | |
11 Oct 2010 | AP01 | Appointment of Michael Kenney as a director | |
05 Oct 2010 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 October 2010 | |
05 Oct 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
01 Oct 2010 | NEWINC |
Incorporation
|