- Company Overview for O. L. O. L. VENTURES LIMITED (10303396)
- Filing history for O. L. O. L. VENTURES LIMITED (10303396)
- People for O. L. O. L. VENTURES LIMITED (10303396)
- More for O. L. O. L. VENTURES LIMITED (10303396)
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 May 2024 | RP10 | Address of person with significant control Mr Daniel Agyeman changed to 10303396 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 May 2024 | |
09 May 2024 | RP10 | Address of person with significant control Mr Daniel Agyeman changed to 10303396 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 May 2024 | |
09 May 2024 | RP09 | Address of officer Mr Nico Imaan King changed to 10303396 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 May 2024 | |
09 May 2024 | RP09 | Address of officer Mr Daniel Agyeman changed to 10303396 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 May 2024 | |
09 May 2024 | RP05 | Registered office address changed to PO Box 4385, 10303396 - Companies House Default Address, Cardiff, CF14 8LH on 9 May 2024 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
22 Apr 2022 | PSC04 | Change of details for Mr Daniel Agyeman as a person with significant control on 21 April 2022 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
29 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2020 | PSC07 | Cessation of Daniel Agyeman as a person with significant control on 29 July 2016 | |
22 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
07 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Oct 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 | |
29 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-29
|