- Company Overview for OLYMPUS STRUCTURES LIMITED (08842334)
- Filing history for OLYMPUS STRUCTURES LIMITED (08842334)
- People for OLYMPUS STRUCTURES LIMITED (08842334)
- More for OLYMPUS STRUCTURES LIMITED (08842334)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
28 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
07 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
|
|
01 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Mar 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 May 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH01 | Director's details changed for Mr Steven Farnaby on 1 December 2014 | |
02 Feb 2015 | CH01 | Director's details changed for Ms Joanne Cox on 1 December 2014 | |
02 Feb 2015 | CH01 | Director's details changed for Peter David Weir on 1 December 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from Olympus Structures Sandstell Road Spittal Berwick-upon-Tweed TD15 1RE England to 71-73 Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed Northumberland TD15 2XF on 14 November 2014 | |
13 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-13
|