- Company Overview for OLA (NORTH WEST) LIMITED (10891069)
- Filing history for OLA (NORTH WEST) LIMITED (10891069)
- People for OLA (NORTH WEST) LIMITED (10891069)
- Insolvency for OLA (NORTH WEST) LIMITED (10891069)
- More for OLA (NORTH WEST) LIMITED (10891069)
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) |
---|---|---|---|
18 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Aug 2019 | AD01 | Registered office address changed from 25 Everside Drive Manchester M8 8ES United Kingdom to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 27 August 2019 | |
22 Aug 2019 | LIQ02 | Statement of affairs | |
22 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
08 Oct 2017 | PSC01 | Notification of Eugenijus Sadbaras as a person with significant control on 8 October 2017 | |
08 Oct 2017 | AP01 | Appointment of Mr Eugenijus Sadbaras as a director on 8 October 2017 | |
08 Oct 2017 | TM01 | Termination of appointment of Ewa Opala as a director on 8 October 2017 | |
08 Oct 2017 | PSC07 | Cessation of Ewa Opala as a person with significant control on 8 October 2017 | |
08 Oct 2017 | AD01 | Registered office address changed from 12 Woodfield Road Manchester M8 5SD England to 25 Everside Drive Manchester M8 8ES on 8 October 2017 | |
31 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-31
|