- Company Overview for OLIVER HYLTON LIMITED (07830079)
- Filing history for OLIVER HYLTON LIMITED (07830079)
- People for OLIVER HYLTON LIMITED (07830079)
- More for OLIVER HYLTON LIMITED (07830079)
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 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2016 | |
02 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
08 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2014 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | CH01 | Director's details changed for Oliver Thomas Hylton on 17 November 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from 19-21 Great Queen Street Covent Garden London WC2B 5BE to 4-16 Russell Court Coram Street Bloomsbury London W1H 0LL on 22 October 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1HU to 19-21 Great Queen Street Covent Garden London WC2B 5BE on 28 August 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders |