Advanced company searchLink opens in new window

OLYMPIA SEARCH LTD

Company number 11529683

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2022 DS01 Application to strike the company off the register
22 Jun 2021 AA Micro company accounts made up to 31 August 2020
24 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
07 May 2021 AAMD Amended micro company accounts made up to 31 August 2019
24 Aug 2020 CH01 Director's details changed for Miss Rebecca Daisy Chamberlain Doyle on 1 August 2020
24 Aug 2020 PSC04 Change of details for Miss Rebecca Daisy Chamberlain Doyle as a person with significant control on 1 August 2020
24 Aug 2020 AD01 Registered office address changed from Unit 210, Cocoa Studio the Biscuit Factory 100 Drummond Road London SE16 4DG England to 178 Salvington Rd Worthing BN13 2JU on 24 August 2020
19 May 2020 AA Micro company accounts made up to 31 August 2019
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
17 Mar 2020 TM01 Termination of appointment of Jennifer Hocking as a director on 31 August 2019
17 Mar 2020 PSC07 Cessation of Jennifer Hocking as a person with significant control on 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
05 Jul 2019 AD01 Registered office address changed from Unit 210, Cocoa Studio, the Biscuit Factory 10 Drummond Road London SE16 4DG England to Unit 210, Cocoa Studio the Biscuit Factory 100 Drummond Road London SE16 4DG on 5 July 2019
01 Jul 2019 AD01 Registered office address changed from Trampery Republic, Anchorage House 2 Clove Crescent London E14 2BE England to Unit 210, Cocoa Studio, the Biscuit Factory 10 Drummond Road London SE16 4DG on 1 July 2019
09 Apr 2019 AD01 Registered office address changed from 2nd Floor, 21 Skylines Village Limeharbour London E14 9TS England to Trampery Republic, Anchorage House 2 Clove Crescent London E14 2BE on 9 April 2019
21 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted