Advanced company searchLink opens in new window

OLIVEIRA SERVICES LTD

Company number 10479909

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)
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