- Company Overview for OLYMPIA BIDCO LTD (12793265)
- Filing history for OLYMPIA BIDCO LTD (12793265)
- People for OLYMPIA BIDCO LTD (12793265)
- More for OLYMPIA BIDCO LTD (12793265)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
31 Aug 2021 | AA01 | Current accounting period extended from 31 August 2021 to 30 November 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from Unit 3, Owlcotes Business Centre Varley Street Stanningley Pudsey LS28 6AN England to Unit 3 Owlcoates Business Centre Varley Street, Pudsey Leeds Yorkshire LS28 6AN on 11 August 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Unit 3, Owlcotes Business Centre Varley Street Stanningley Pudsey LS28 6AN on 15 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
15 Jun 2021 | TM01 | Termination of appointment of Nathan Joseph Winch as a director on 15 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Mr Michael Ian Kinnear as a director on 15 June 2021 | |
15 Jun 2021 | PSC02 | Notification of Kinnear Monadh Ochail Limited as a person with significant control on 15 June 2021 | |
15 Jun 2021 | PSC07 | Cessation of Winch & Co Holdings Limited as a person with significant control on 15 June 2021 | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
19 Oct 2020 | AD01 | Registered office address changed from 27 Grange Rd Darlington DL1 5NA United Kingdom to 15 Queen Square Leeds LS2 8AJ on 19 October 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Michael Duke as a director on 11 August 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 27 Grange Rd Darlington DL1 5NA on 11 August 2020 | |
11 Aug 2020 | PSC02 | Notification of Winch & Co Holdings Limited as a person with significant control on 11 August 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
11 Aug 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 11 August 2020 | |
11 Aug 2020 | AP01 | Appointment of Mr Nathan Joseph Winch as a director on 11 August 2020 | |
05 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-05
|