Advanced company searchLink opens in new window

THE OLIVE PIP LTD

Company number SC351341

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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