- Company Overview for THE OLIVE PIP LTD (SC351341)
- Filing history for THE OLIVE PIP LTD (SC351341)
- People for THE OLIVE PIP LTD (SC351341)
- More for THE OLIVE PIP LTD (SC351341)
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) |
---|---|---|---|
04 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | DS01 | Application to strike the company off the register | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2012 | AR01 |
Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-12-05
|
|
14 May 2012 | TM01 | Termination of appointment of Stephanie Formisano as a director on 31 December 2011 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
09 Dec 2011 | TM02 | Termination of appointment of Beverley Formisano as a secretary on 31 October 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Stephanie Formisano on 14 November 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Natalie Formisano on 14 November 2009 | |
31 Oct 2009 | AD01 | Registered office address changed from Unit 16, Ladywell 94 Duke Street Glasgow G4 0UW on 31 October 2009 | |
24 Apr 2009 | 288a | Secretary appointed beverley formisano | |
24 Apr 2009 | 88(2) | Ad 28/02/09 gbp si 99@1=99 gbp ic 1/100 | |
24 Apr 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/03/2010 | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from 231 crow road broomhill glasgow G11 7PZ | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from unit 15 ladywell 94 duke street glasgow G4 0UW | |
07 Mar 2009 | CERTNM | Company name changed oakmall LIMITED\certificate issued on 09/03/09 | |
28 Feb 2009 | 288a | Director appointed stephanie formisano | |
28 Feb 2009 | 288a | Director appointed natalie formisano | |
28 Feb 2009 | 287 | Registered office changed on 28/02/2009 from whitesails 15 eglinton terrace skelmorlie PA17 5EW |