- Company Overview for OLIVER INV LTD (08466014)
- Filing history for OLIVER INV LTD (08466014)
- People for OLIVER INV LTD (08466014)
- More for OLIVER INV LTD (08466014)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2017 | DS01 | Application to strike the company off the register | |
09 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
30 Mar 2016 | CH01 | Director's details changed for Massimo Migliorini on 10 March 2016 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
13 Apr 2015 | CH01 | Director's details changed for Massimo Migliorini on 1 January 2015 | |
23 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2014 | TM01 | Termination of appointment of Lynn Margaret Isabel Mccaw as a director on 4 November 2014 | |
16 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2014 | MEM/ARTS | Memorandum and Articles of Association | |
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2014 | AP01 | Appointment of Massimo Migliorini as a director on 7 July 2014 | |
17 Jul 2014 | AP01 | Appointment of Lynn Margaret Isabel Mccaw as a director on 7 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Gianluca Pin as a director on 7 July 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from 99-101 Regent Street 2Nd Floor, Victory House London W1B 4EZ on 17 July 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
24 Mar 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
06 Jan 2014 | TM01 | Termination of appointment of Andrea Frattini as a director on 30 December 2013 |