Advanced company searchLink opens in new window

OLIVE BUILD LIMITED

Company number 07060391

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)