- Company Overview for OLIVE BUILD LIMITED (07060391)
- Filing history for OLIVE BUILD LIMITED (07060391)
- People for OLIVE BUILD LIMITED (07060391)
- More for OLIVE BUILD LIMITED (07060391)
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 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2016 | DS01 | Application to strike the company off the register | |
21 Sep 2016 | CH01 | Director's details changed for Mr Sol Goodall on 3 June 2012 | |
21 Sep 2016 | TM02 | Termination of appointment of Neil Goldsmith as a secretary on 1 January 2015 | |
21 Sep 2016 | AP03 | Appointment of Sol Goodall as a secretary on 1 February 2015 | |
21 Sep 2016 | AC92 | Restoration by order of the court | |
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2014 | DS01 | Application to strike the company off the register | |
29 Jul 2014 | AA | Accounts made up to 31 October 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
03 Jul 2013 | AA | Accounts made up to 31 October 2012 | |
18 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
20 Jul 2012 | AA | Accounts made up to 31 October 2011 | |
13 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
04 Jul 2011 | AA | Accounts made up to 31 October 2010 | |
22 Mar 2011 | AD01 | Registered office address changed from 67 Plimsoll Road London N4 2EB United Kingdom on 22 March 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
29 Oct 2009 | NEWINC |
Incorporation
|