- Company Overview for GREEN OLIVE PROJECTS LIMITED (SC431006)
- Filing history for GREEN OLIVE PROJECTS LIMITED (SC431006)
- People for GREEN OLIVE PROJECTS LIMITED (SC431006)
- Insolvency for GREEN OLIVE PROJECTS LIMITED (SC431006)
- More for GREEN OLIVE PROJECTS LIMITED (SC431006)
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) |
---|---|---|---|
17 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
29 Mar 2019 | AD01 | Registered office address changed from 2/19 Park Lane House 47 Broad Street Glasgow Lanarkshire G40 2QW United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 29 March 2019 | |
29 Mar 2019 | CO4.2(Scot) | Court order notice of winding up | |
29 Mar 2019 | 4.2(Scot) | Notice of winding up order | |
05 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
19 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Sep 2017 | PSC07 | Cessation of Wojciech Plonski as a person with significant control on 31 December 2016 | |
07 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
10 Aug 2017 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to 2/19 Park Lane House 47 Broad Street Glasgow Lanarkshire G40 2QW on 10 August 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Wojciech Plonski as a director on 17 December 2016 | |
28 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
30 May 2016 | SH01 |
Statement of capital following an allotment of shares on 30 May 2016
|
|
30 May 2016 | AP01 | Appointment of Mr Wojciech Plonski as a director on 30 May 2016 | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 May 2016 | AD01 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 11 Somerset Place Glasgow G3 7JT on 30 May 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Ciaran Emmett Bradley as a director on 14 April 2016 | |
10 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Mar 2014 | CH01 | Director's details changed for Mr Ciaran Emmett Bradley on 24 March 2014 | |
23 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
22 Nov 2012 | AD01 | Registered office address changed from 2/19 Park Lane House 47 Broad Street Glasgow G40 2QW Scotland on 22 November 2012 |