- Company Overview for OLIVE TREE VENTURES LIMITED (09887758)
- Filing history for OLIVE TREE VENTURES LIMITED (09887758)
- People for OLIVE TREE VENTURES LIMITED (09887758)
- Insolvency for OLIVE TREE VENTURES LIMITED (09887758)
- More for OLIVE TREE VENTURES LIMITED (09887758)
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) |
---|---|---|---|
21 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jan 2024 | AD01 | Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Trusolv Ltd, Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 4 January 2024 | |
04 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2024 | LIQ01 | Declaration of solvency | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
16 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
23 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
14 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Aug 2019 | TM01 | Termination of appointment of Leslie Albert Mortimer as a director on 28 November 2018 | |
29 Aug 2019 | AP01 | Appointment of Mrs Lisa Foreman as a director on 28 November 2018 | |
16 Aug 2019 | TM01 | Termination of appointment of Jane Marie Brooks as a director on 1 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
02 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
16 Aug 2017 | AP01 | Appointment of Mrs Jane Marie Brooks as a director on 1 August 2017 | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from Units 3-4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 21 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates |