- Company Overview for OLIVER EDWARDS RESIDENTIAL LETTINGS LIMITED (07785283)
- Filing history for OLIVER EDWARDS RESIDENTIAL LETTINGS LIMITED (07785283)
- People for OLIVER EDWARDS RESIDENTIAL LETTINGS LIMITED (07785283)
- More for OLIVER EDWARDS RESIDENTIAL LETTINGS LIMITED (07785283)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
05 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2013 | AD01 | Registered office address changed from Lee House Highfield Road Edgbaston Birmingham West Midlands B15 3ED on 2 October 2013 | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2013 | AD01 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT United Kingdom on 28 March 2013 | |
28 Mar 2013 | CH01 | Director's details changed for Jatinder Gakhal on 14 February 2013 | |
28 Mar 2013 | CH01 | Director's details changed for Jatinder Gakhal on 14 February 2013 | |
28 Mar 2013 | TM01 | Termination of appointment of Maugher Chatha as a director | |
21 Feb 2013 | TM01 | Termination of appointment of Maugher Chatha as a director | |
05 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
18 Sep 2012 | AD01 | Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom on 18 September 2012 | |
02 Apr 2012 | AP01 | Appointment of Jatinder Gakhal as a director | |
23 Sep 2011 | NEWINC |
Incorporation
|