- Company Overview for OLIVER BOYCE LTD (14478267)
- Filing history for OLIVER BOYCE LTD (14478267)
- People for OLIVER BOYCE LTD (14478267)
- More for OLIVER BOYCE LTD (14478267)
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 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2024 | RP10 | Address of person with significant control Dr Anthony Toose changed to 14478267 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2024 | |
17 Oct 2024 | RP09 | Address of officer Miss Adele Haze Harvey Ackroyd changed to 14478267 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2024 | |
17 Oct 2024 | RP09 | Address of officer Dr Zaman Hussain changed to 14478267 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2024 | |
17 Oct 2024 | RP09 | Address of officer Mr Michael John Hardwick changed to 14478267 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2024 | |
17 Oct 2024 | RP05 | Registered office address changed to PO Box 4385, 14478267 - Companies House Default Address, Cardiff, CF14 8LH on 17 October 2024 | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2024 | AP03 |
Appointment of Mr Michael John Hardwick as a secretary on 7 February 2024
|
|
07 Feb 2024 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
07 Feb 2024 | TM02 | Termination of appointment of Adele Haze Harvey Ackroyd as a secretary on 7 February 2024 | |
07 Feb 2024 | AP03 |
Appointment of Miss Adele Haze Harvey Ackroyd as a secretary on 7 February 2024
|
|
07 Feb 2024 | TM01 | Termination of appointment of Timothy Mark Kerr as a director on 7 February 2024 | |
07 Feb 2024 | AD01 |
Registered office address changed
|
|
07 Feb 2024 | AP01 |
Appointment of Dr Zaman Hussain as a director on 7 February 2024
|
|
07 Feb 2024 | PSC07 | Cessation of Timothy Mark Kerr as a person with significant control on 7 February 2024 | |
07 Feb 2024 | PSC01 |
Notification of Anthony Toose as a person with significant control on 7 February 2024
|
|
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2023 | AD01 | Registered office address changed from 56 Station Road Reddish Stockport SK5 6nd England to Flat a, 52 Paddington Grove Bournemouth BH11 8NS on 22 September 2023 | |
02 Aug 2023 | PSC07 | Cessation of Karl Clive Alexander as a person with significant control on 2 August 2023 | |
02 Aug 2023 | PSC01 | Notification of Timothy Mark Kerr as a person with significant control on 2 August 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Karl Clive Alexander as a director on 2 August 2023 | |
02 Aug 2023 | AP01 | Appointment of Mr Timothy Mark Kerr as a director on 2 August 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from 335 Wallisdown Road Poole BH12 5BU England to 56 Station Road Reddish Stockport SK5 6nd on 2 August 2023 | |
20 Mar 2023 | PSC01 | Notification of Karl Clive Alexander as a person with significant control on 20 March 2023 |