- Company Overview for HOUSE OF OLI LIMITED (07776029)
- Filing history for HOUSE OF OLI LIMITED (07776029)
- People for HOUSE OF OLI LIMITED (07776029)
- More for HOUSE OF OLI LIMITED (07776029)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2021 | DS01 | Application to strike the company off the register | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
10 Dec 2018 | AD01 | Registered office address changed from 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 10 December 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
28 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
25 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Oct 2016 | CERTNM |
Company name changed D.R.O.I.d interactive LIMITED\certificate issued on 27/10/16
|
|
11 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2014 | AD01 | Registered office address changed from 3 Kelvin Street Manchester M4 1ET on 7 February 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
21 Sep 2012 | TM01 | Termination of appointment of Steven Beckwith as a director |