OLIVE MEDIA SOLUTIONS UK HOLDINGS LIMITED
Company number 09030834
- Company Overview for OLIVE MEDIA SOLUTIONS UK HOLDINGS LIMITED (09030834)
- Filing history for OLIVE MEDIA SOLUTIONS UK HOLDINGS LIMITED (09030834)
- People for OLIVE MEDIA SOLUTIONS UK HOLDINGS LIMITED (09030834)
- More for OLIVE MEDIA SOLUTIONS UK HOLDINGS LIMITED (09030834)
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 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2016 | CH01 | Director's details changed for Mr Brendan Kavanagh on 22 December 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 23 December 2016 | |
23 Dec 2016 | CH01 | Director's details changed for Mr John Gordon King on 22 December 2016 | |
23 Dec 2016 | CH01 | Director's details changed for Mr Stephen David Boyd on 22 December 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from 4 Oaktree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA to 27 Old Gloucester Street London WC1N 3AX on 22 December 2016 | |
20 Dec 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 August 2015
|
|
13 Dec 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-12-13
|
|
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2016 | TM01 | Termination of appointment of Neill Alan Friend as a director on 1 December 2015 | |
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 27 August 2015
|
|
02 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
11 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 10 December 2014
|
|
22 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 10 December 2014
|
|
19 Dec 2014 | SH02 | Consolidation of shares on 10 December 2014 | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2014 | AP01 | Appointment of Mr Stephen David Boyd as a director on 10 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr John Gordon King as a director on 10 December 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Neill Alan Friend as a director on 12 September 2014 |