Advanced company searchLink opens in new window

OLIV STUDIOS LIMITED

Company number 08153068

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2020 DS01 Application to strike the company off the register
05 Nov 2020 TM01 Termination of appointment of Russell William Irwin as a director on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Beau Ner Chesluk as a director on 5 November 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
16 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with updates
03 Jul 2020 PSC04 Change of details for Mr Beau Ner Chesluk as a person with significant control on 3 July 2020
03 Jul 2020 CH01 Director's details changed for Mr Anthony Rushton on 3 July 2020
22 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
01 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
20 Feb 2019 CH01 Director's details changed for Mr Beau Ner Chesluk on 20 February 2019
20 Feb 2019 CH01 Director's details changed for Mr Anthony Rushton on 20 February 2019
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
14 Oct 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
14 Oct 2014 AD01 Registered office address changed from Tower 42 39Th Floor 25 Old Broad Street London EC2N 1HQ United Kingdom to C/O Blinkhorns 27 Mortimer Street London W1T 3BL on 14 October 2014
22 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013