Advanced company searchLink opens in new window

OLIVE'S KITCHEN (BUSINESS CENTRES) LIMITED

Company number 11359865

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2023 DS01 Application to strike the company off the register
21 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
21 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates
21 Jul 2022 CERTNM Company name changed davenports legal LIMITED\certificate issued on 21/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
20 Jul 2022 TM01 Termination of appointment of Scott Piers Davenport as a director on 1 July 2022
20 Jul 2022 AP01 Appointment of Mr Anthony Paul Marsh as a director on 1 July 2022
20 Jul 2022 PSC07 Cessation of Scott Piers Davenport as a person with significant control on 1 July 2022
20 Jul 2022 PSC01 Notification of Anthony Paul Marsh as a person with significant control on 1 July 2022
20 Jul 2022 TM01 Termination of appointment of Jason Lee Davenport as a director on 1 July 2022
20 Jul 2022 PSC07 Cessation of Jason Lee Davenport as a person with significant control on 1 July 2022
24 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
15 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
13 May 2019 AA Accounts for a dormant company made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
07 Mar 2019 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
13 Dec 2018 AD01 Registered office address changed from 53 King Street Manchester M2 4LQ United Kingdom to Preservation House Badger Street Bury BL9 6AD on 13 December 2018
14 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-14
  • GBP .02