Advanced company searchLink opens in new window

OLLIVEST LIMITED

Company number 08095218

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2016 TM01 Termination of appointment of Shane Collins as a director on 29 June 2016
29 Jun 2016 AP01 Appointment of Mr Thomas Joseph Cummiskey as a director on 29 June 2016
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Jun 2016 AP01 Appointment of Mr Shane Collins as a director on 20 May 2016
22 Jun 2016 TM01 Termination of appointment of Thomas Joseph Cummiskey as a director on 20 May 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2016 AD01 Registered office address changed from 265 - 269 Kingston Road London SW19 3NW England to C/O Tax Solutions Ltd 180 Staniforth Road Sheffield S9 3HF on 20 April 2016
03 Dec 2015 AD01 Registered office address changed from 180 Staniforth Road Sheffield S9 3HF United Kingdom to 265 - 269 Kingston Road London SW19 3NW on 3 December 2015
02 Oct 2015 AP01 Appointment of Thomas Joseph Cummiskey as a director on 2 October 2015
02 Oct 2015 TM01 Termination of appointment of Andrew Simon Davis as a director on 1 October 2015
02 Oct 2015 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to 180 Staniforth Road Sheffield S9 3HF on 2 October 2015
12 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
21 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
09 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
06 Jun 2012 NEWINC Incorporation