- Company Overview for OLIVE'S KITCHEN (BUSINESS CENTRES) LIMITED (11359865)
- Filing history for OLIVE'S KITCHEN (BUSINESS CENTRES) LIMITED (11359865)
- People for OLIVE'S KITCHEN (BUSINESS CENTRES) LIMITED (11359865)
- More for OLIVE'S KITCHEN (BUSINESS CENTRES) LIMITED (11359865)
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
|
|
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
Statement of capital on 2018-05-14
|