- Company Overview for L'OLIVETO MAZDOUR LIMITED (09322511)
- Filing history for L'OLIVETO MAZDOUR LIMITED (09322511)
- People for L'OLIVETO MAZDOUR LIMITED (09322511)
- Insolvency for L'OLIVETO MAZDOUR LIMITED (09322511)
- More for L'OLIVETO MAZDOUR LIMITED (09322511)
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 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2018 | AD01 | Registered office address changed from 20 Flat 1 Above the White Lion 20 Nottingham Street Melton Mowbray Leicestershire LE13 1NW England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 5 July 2018 | |
04 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2018 | LIQ02 | Statement of affairs | |
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | AD01 | Registered office address changed from Normanton Park Cottages Normanton Road Edith Weston Oakham LE15 8HD England to 20 Flat 1 Above the White Lion 20 Nottingham Street Melton Mowbray Leicestershire LE13 1NW on 5 March 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from 6 Copley Close Melton Mowbray LE13 1rd England to Normanton Park Cottages Normanton Road Edith Weston Oakham LE15 8HD on 7 February 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from C/O Angel Goumal 1 Cliff Road Stamford Lincolnshire PE9 1AG England to 6 Copley Close Melton Mowbray LE13 1rd on 24 January 2018 | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-30
|
|
11 Mar 2015 | AD01 | Registered office address changed from 1 1 Normanton Road Edith Weston Oakham Rutland LE15 8HD England to C/O Angel Goumal 1 Cliff Road Stamford Lincolnshire PE9 1AG on 11 March 2015 | |
21 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-21
|