- Company Overview for OLIVEIRA SERVICES LTD (10479909)
- Filing history for OLIVEIRA SERVICES LTD (10479909)
- People for OLIVEIRA SERVICES LTD (10479909)
- More for OLIVEIRA SERVICES LTD (10479909)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
16 Feb 2021 | AD01 | Registered office address changed from 91 Battersea Park Road London SW8 4DU England to Unit 8 Ernest Avenue Barratt Industrial Park, West Norwood London SE27 0DJ on 16 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
16 Feb 2021 | TM01 | Termination of appointment of Elena Iachimciuc as a director on 14 February 2021 | |
16 Feb 2021 | AP01 | Appointment of Mr Jay-Den Mccalla as a director on 14 February 2021 | |
16 Feb 2021 | PSC07 | Cessation of Elena Iachimciuc as a person with significant control on 14 February 2021 | |
16 Feb 2021 | PSC01 | Notification of Jay-Den Mccalla as a person with significant control on 16 February 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
08 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
08 Nov 2019 | PSC07 | Cessation of Olivia Sanders as a person with significant control on 8 November 2019 | |
08 Nov 2019 | PSC01 | Notification of Elena Iachimciuc as a person with significant control on 8 November 2019 | |
08 Nov 2019 | AP01 | Appointment of Ms Elena Iachimciuc as a director on 8 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of William Seefane as a director on 8 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 91 Battersea Park Road London SW8 4DU on 8 November 2019 | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
17 Sep 2018 | AD01 | Registered office address changed from 91 Battersea Park Road London SW8 4DU to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018 | |
07 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
14 Mar 2017 | TM01 | Termination of appointment of Olivia Sanders as a director on 10 March 2017 | |
13 Mar 2017 | AP01 | Appointment of William Seefane as a director on 10 March 2017 |