- Company Overview for THREE OLIVES LTD (10647835)
- Filing history for THREE OLIVES LTD (10647835)
- People for THREE OLIVES LTD (10647835)
- Insolvency for THREE OLIVES LTD (10647835)
- More for THREE OLIVES LTD (10647835)
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) |
---|---|---|---|
19 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2019 | AD01 | Registered office address changed from Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 7 June 2019 | |
05 Mar 2019 | LIQ02 | Statement of affairs | |
21 Sep 2018 | AD01 | Registered office address changed from 24 Saltney Avenue Manchester M20 1DG England to Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT on 21 September 2018 | |
20 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
06 Oct 2017 | PSC04 | Change of details for Mr Fidan Berisha as a person with significant control on 28 September 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Mr Fidan Berisha on 28 September 2017 | |
06 Oct 2017 | PSC07 | Cessation of Fidan Berisha as a person with significant control on 29 September 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Mr Fidan Berisha on 28 September 2017 | |
06 Oct 2017 | PSC04 | Change of details for Mr Fidan Berisha as a person with significant control on 28 September 2017 | |
06 Oct 2017 | PSC02 | Notification of Gastro Genius Ltd as a person with significant control on 29 September 2017 | |
02 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-02
|