Advanced company searchLink opens in new window

OLIVIER BABY LIMITED

Company number 07715875

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2024 DS01 Application to strike the company off the register
24 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
22 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
27 Jan 2023 TM01 Termination of appointment of Jack Alexander Davison as a director on 27 January 2023
27 Jan 2023 AD01 Registered office address changed from 1 Broomes Barn the Chatsworth Estate Pilsley Lane Pilsley Derbyshire DE45 1PF England to Church Farm Carlton Green Road Newmarket Cambridgeshire CB8 9LD on 27 January 2023
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
02 Feb 2022 TM01 Termination of appointment of Jasper Olivier as a director on 25 January 2022
27 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 AD01 Registered office address changed from Flat 9 Westbourne Manor 17-21 Westbourne Road Sheffield S10 2QQ England to 1 Broomes Barn the Chatsworth Estate Pilsley Lane Pilsley Derbyshire DE45 1PF on 10 December 2020
27 Nov 2020 AD01 Registered office address changed from 1 Broomes Barn Pilsley Lane Pilsley Bakewell DE45 1PF England to Flat 9 Westbourne Manor 17-21 Westbourne Road Sheffield S10 2QQ on 27 November 2020
05 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
16 Mar 2020 AD01 Registered office address changed from 3 Whirlow Park Road Sheffield S11 9NN England to 1 Broomes Barn Pilsley Lane Pilsley Bakewell DE45 1PF on 16 March 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 TM01 Termination of appointment of Alice Dione Rose Smith as a director on 14 November 2019
06 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
02 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
12 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
28 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
14 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jun 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017