Advanced company searchLink opens in new window

OLLY PROTTER LIMITED

Company number 12148828

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)
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 PSC01 Notification of Roaxe Montgomery as a person with significant control on 10 November 2020
13 Jul 2022 CH01 Director's details changed for Miss Roux Mintgomery on 13 July 2022
13 Jul 2022 PSC07 Cessation of Augusta Awoye as a person with significant control on 10 November 2020
12 Jul 2022 AP01 Appointment of Miss Roux Mintgomery as a director on 5 June 2020
12 Jul 2022 AD01 Registered office address changed from 20B Muirkirk Road London SE6 1BE England to 39 Abernethany Road, London, England, Abernethy Road London SE13 5QJ on 12 July 2022
12 Jul 2022 TM01 Termination of appointment of Augusta Awoye as a director on 20 October 2020
31 May 2022 AA Accounts for a dormant company made up to 24 August 2021
16 Nov 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 AA Micro company accounts made up to 31 August 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2020 TM01 Termination of appointment of Giuseppe Baidoo as a director on 17 September 2020
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
15 Sep 2020 PSC07 Cessation of Giuseppe Baidoo as a person with significant control on 10 September 2020
15 Sep 2020 PSC01 Notification of Augusta Awoye as a person with significant control on 10 September 2020
15 Sep 2020 AP01 Appointment of Miss Augusta Awoye as a director on 10 September 2020
25 Aug 2020 AD01 Registered office address changed from 36 Abernethy Road London SE13 5QJ England to 20B Muirkirk Road London SE6 1BE on 25 August 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
07 Aug 2020 PSC01 Notification of Giuseppe Baidoo as a person with significant control on 20 July 2020
07 Aug 2020 AP01 Appointment of Mr Giuseppe Baidoo as a director on 20 July 2020
07 Aug 2020 PSC07 Cessation of Md Maniruzzaman Talukder as a person with significant control on 20 July 2020
07 Aug 2020 TM01 Termination of appointment of Md Maniruzzaman Talukder as a director on 20 July 2020
07 Aug 2020 AD01 Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 36 Abernethy Road London SE13 5QJ on 7 August 2020