Advanced company searchLink opens in new window

OLIVE BAY LEGAL LIMITED

Company number 09186233

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2018 DS01 Application to strike the company off the register
22 Oct 2018 AA Unaudited abridged accounts made up to 30 September 2018
15 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
15 May 2018 AA Unaudited abridged accounts made up to 30 September 2017
27 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
04 Apr 2016 TM01 Termination of appointment of Safeena Rafiq as a director on 4 April 2016
30 Mar 2016 AD01 Registered office address changed from 2 Boston Street Manchester Greater Manchester M15 5AY to 15 Brookburn Road Manchester M21 8FF on 30 March 2016
24 Mar 2016 AP01 Appointment of Leslie Pierpoint as a director
24 Mar 2016 MA Memorandum and Articles of Association
24 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share 16/06/2015
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 35,100
23 Mar 2016 AP01 Appointment of Mr Leslie Pierpoint as a director on 1 March 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Dec 2015 AD01 Registered office address changed from Riverside Cloister House New Bailey Street Greater Manchester M3 5FS to 2 Boston Street Manchester Greater Manchester M15 5AY on 2 December 2015
14 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
18 Jun 2015 AD01 Registered office address changed from 2 Boston Street Manchester M15 5AY United Kingdom to Riverside Cloister House New Bailey Street Greater Manchester M3 5FS on 18 June 2015
12 Feb 2015 AA01 Current accounting period extended from 31 August 2015 to 30 September 2015
21 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted