- Company Overview for OLIVER LEE LTD (12602915)
- Filing history for OLIVER LEE LTD (12602915)
- People for OLIVER LEE LTD (12602915)
- More for OLIVER LEE LTD (12602915)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
08 Apr 2022 | PSC07 | Cessation of Anthony Hill as a person with significant control on 8 April 2022 | |
08 Apr 2022 | PSC01 | Notification of Daniel Lee Henley as a person with significant control on 8 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Anthony Paul Hill as a director on 8 April 2022 | |
11 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
12 Jul 2021 | AD01 | Registered office address changed from Ewemove, Ground Floor Cavendish House, Littlewood Drive West 26 Industrial Estate Cleckheaton BD19 4TE England to Ground Floor Cavendish House, Littlewood Drive West 26 Industrial Estate Cleckheaton BD19 4TE on 12 July 2021 | |
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
20 May 2021 | AP01 | Appointment of Mr Daniel Lee Henley as a director on 20 May 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
29 Mar 2021 | PSC04 | Change of details for Mr Anthony Hill as a person with significant control on 29 March 2021 | |
29 Mar 2021 | PSC07 | Cessation of Daniel Lee Henley as a person with significant control on 29 March 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Daniel Lee Henley as a director on 29 March 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from 17 Londesborough Road Scarborough North Yorkshire YO12 5AD England to Ewemove, Ground Floor Cavendish House, Littlewood Drive West 26 Industrial Estate Cleckheaton BD19 4TE on 19 January 2021 | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | PSC01 | Notification of Anthony Hill as a person with significant control on 22 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
22 Jul 2020 | AP01 | Appointment of Mr Anthony Paul Hill as a director on 22 July 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
17 Jun 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 17 Londesborough Road Scarborough North Yorkshire YO12 5AD on 17 June 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates |