Advanced company searchLink opens in new window

OLYMPIA GROUP LIMITED

Company number 03764367

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)
21 May 2019 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Nov 2018 AD03 Register(s) moved to registered inspection location Olympia London Hammersmith Road Kensington London W14 8UX
12 Nov 2018 AD02 Register inspection address has been changed from Olympia London Hammersmith Road Kensington London W14 8UX England to Olympia London Hammersmith Road Kensington London W14 8UX
24 Oct 2018 AD01 Registered office address changed from Olympia London Hammersmith Road Kensington London W14 8UX England to Hill House 1 Little New Street London EC4A 3TR on 24 October 2018
22 Oct 2018 600 Appointment of a voluntary liquidator
22 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-01
22 Oct 2018 LIQ01 Declaration of solvency
24 Sep 2018 SH20 Statement by Directors
24 Sep 2018 SH19 Statement of capital on 24 September 2018
  • GBP 1.00
24 Sep 2018 CAP-SS Solvency Statement dated 14/09/18
24 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Sep 2018 TM01 Termination of appointment of Yvonne Lillian Denyer as a director on 10 September 2018
04 Jun 2018 TM01 Termination of appointment of Gavin Stuart Charles Neilan as a director on 24 May 2018
04 Jun 2018 TM01 Termination of appointment of Nigel Howard Nathan as a director on 24 May 2018
04 Jun 2018 TM01 Termination of appointment of Andrew Matthew Thorpe as a director on 24 May 2018
21 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
21 May 2018 AD04 Register(s) moved to registered office address Olympia London Hammersmith Road Kensington London W14 8UX
23 Nov 2017 CH01 Director's details changed for Mr Gavin Stuart Charles Neilan on 30 August 2017
23 Nov 2017 CH01 Director's details changed for Mr Andrew Matthew Thorpe on 30 August 2017
23 Nov 2017 CH01 Director's details changed for Mr Lloyd Eng-Meng Lee on 30 August 2017
12 Oct 2017 AP03 Appointment of Ms Yvonne Lillian Denyer as a secretary on 11 September 2017
12 Oct 2017 TM02 Termination of appointment of Jagdish Johal as a secretary on 11 September 2017
30 Aug 2017 AD01 Registered office address changed from 4th Floor, 26-28 Mount Row London W1K 3SG United Kingdom to Olympia London Hammersmith Road Kensington London W14 8UX on 30 August 2017
18 Aug 2017 AD03 Register(s) moved to registered inspection location Olympia London Hammersmith Road Kensington London W14 8UX