Advanced company searchLink opens in new window

THREE OLIVES LTD

Company number 10647835

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-03
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-02
  • GBP 1