- Company Overview for BLUE OLIVE TECHNOLOGY LLP (SO302159)
- Filing history for BLUE OLIVE TECHNOLOGY LLP (SO302159)
- People for BLUE OLIVE TECHNOLOGY LLP (SO302159)
- Insolvency for BLUE OLIVE TECHNOLOGY LLP (SO302159)
- More for BLUE OLIVE TECHNOLOGY LLP (SO302159)
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) |
---|---|---|---|
26 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
29 Aug 2012 | LLAD01 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 29 August 2012 | |
20 Aug 2012 | CO4.2(Scot) | Court order notice of winding up | |
20 Aug 2012 | 4.2(Scot) | Notice of winding up order | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Mar 2012 | LLAR01 | Annual return made up to 8 December 2011 | |
18 Nov 2011 | LLAD01 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 18 November 2011 | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Dec 2010 | LLAR01 | Annual return made up to 8 December 2010 | |
30 Dec 2010 | LLCH01 | Member's details changed for Gordon Archibald Clounie Bennie on 30 December 2010 | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Jan 2010 | LLAR01 | Annual return made up to 8 December 2009 | |
08 Dec 2008 | LLP2 | Incorporation document\certificate of incorporation |