- Company Overview for OLLIE PICKETT LIMITED (12148830)
- Filing history for OLLIE PICKETT LIMITED (12148830)
- People for OLLIE PICKETT LIMITED (12148830)
- More for OLLIE PICKETT LIMITED (12148830)
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) |
---|---|---|---|
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
19 Nov 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
26 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
05 Sep 2022 | AD01 | Registered office address changed from 57 Green Curve Banstead SM7 1NS England to Hurstwood Forest Drive Kingswood Tadworth KT20 6LQ on 5 September 2022 | |
21 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
14 Apr 2022 | AA | Micro company accounts made up to 31 August 2020 | |
14 Mar 2022 | AD01 | Registered office address changed from 1 Ruskin Walk Bromley BR2 8EP England to 57 Green Curve Banstead SM7 1NS on 14 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
14 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
06 Aug 2020 | TM01 | Termination of appointment of Md Maniruzzaman Talukder as a director on 6 August 2020 | |
06 Aug 2020 | PSC07 | Cessation of Md Maniruzzaman Talukder as a person with significant control on 6 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mrs Omolola Omowumi Adegboyega as a director on 6 February 2020 | |
06 Aug 2020 | PSC01 | Notification of Omolola Omowumi Adegboyega as a person with significant control on 6 August 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 1 Ruskin Walk Bromley BR2 8EP on 6 August 2020 | |
03 Mar 2020 | PSC01 | Notification of Md Maniruzzaman Talukder as a person with significant control on 3 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Roxanne Montgomery as a director on 3 March 2020 | |
03 Mar 2020 | AP01 | Appointment of Md Maniruzzaman Talukder as a director on 3 March 2020 | |
03 Mar 2020 | PSC07 | Cessation of Roxanne Montgomery as a person with significant control on 3 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 57 Thirlestane Lemsford Road St. Albans AL1 3PD United Kingdom to 9 Belswains Green Hemel Hempstead HP3 9PL on 3 March 2020 |