Advanced company searchLink opens in new window

OLIVIA LOUISE LTD

Company number 05483858

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)
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2016 AD01 Registered office address changed from 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE to Trend House Dallow Road Luton LU1 1LY on 17 June 2016
04 Nov 2015 AP01 Appointment of Mr Simeon Keefe Hinds as a director on 3 November 2015
04 Nov 2015 TM01 Termination of appointment of Glenn Peter Brown as a director on 3 November 2015
04 Nov 2015 TM01 Termination of appointment of Sheyda Mostowfi as a director on 3 November 2015
08 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 May 2015 TM01 Termination of appointment of Services for the Future Ltd as a director on 12 May 2015
15 Aug 2014 AP01 Appointment of Mr Glenn Peter Brown as a director on 10 August 2014
30 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
19 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Feb 2014 AP01 Appointment of Mr Sheyda Mostowfi as a director
16 Oct 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
16 Oct 2013 TM01 Termination of appointment of James Thorpe as a director
16 Oct 2013 AP02 Appointment of Services for the Future Ltd as a director
18 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Sep 2013 AR01 Annual return made up to 17 June 2012 with full list of shareholders
17 Sep 2013 TM01 Termination of appointment of David Allen as a director
17 Sep 2013 TM01 Termination of appointment of Arafat Ahmed as a director
17 Sep 2013 TM01 Termination of appointment of Arafat Ahmed as a director
17 Sep 2013 AD01 Registered office address changed from Suite 9 Keynes House Chester Park Alfreton Road Derby Deryshire DE21 4AS England on 17 September 2013
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off