- Company Overview for O BY OLFACTO LIMITED (12165427)
- Filing history for O BY OLFACTO LIMITED (12165427)
- People for O BY OLFACTO LIMITED (12165427)
- More for O BY OLFACTO LIMITED (12165427)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2024 | DS01 | Application to strike the company off the register | |
02 Jan 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
19 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 14 December 2019
|
|
19 Dec 2019 | AD01 | Registered office address changed from 4 Mulroy Drive Camberley GU15 1LX England to 12 Payton Street Stratford-upon-Avon CV37 6UA on 19 December 2019 | |
19 Dec 2019 | PSC01 | Notification of Katy Jayne Worthy as a person with significant control on 14 December 2019 | |
19 Dec 2019 | PSC01 | Notification of John Tarbet as a person with significant control on 14 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr John Hin Tarbet as a director on 14 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Ms Katy Jayne Worthy as a director on 14 December 2019 | |
19 Dec 2019 | PSC07 | Cessation of Stuart Ewing as a person with significant control on 14 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Stuart Ewing as a director on 14 December 2019 | |
20 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-20
|