- Company Overview for LOUISE OLIVER PROPERTIES LIMITED (12200683)
- Filing history for LOUISE OLIVER PROPERTIES LIMITED (12200683)
- People for LOUISE OLIVER PROPERTIES LIMITED (12200683)
- More for LOUISE OLIVER PROPERTIES LIMITED (12200683)
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 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
17 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2024 | AA | Micro company accounts made up to 30 September 2022 | |
07 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
05 Sep 2022 | TM01 | Termination of appointment of Graham Wagstaffe as a director on 5 September 2022 | |
23 Jul 2022 | PSC04 | Change of details for Mrs Jemma Louise Wagstaffe as a person with significant control on 23 July 2022 | |
23 Jul 2022 | CH01 | Director's details changed for Miss Jemma Louise Parsons on 23 July 2021 | |
05 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
05 Jul 2022 | AP01 | Appointment of Mr Graham Wagstaffe as a director on 5 July 2022 | |
05 Jul 2022 | PSC04 | Change of details for Miss Jemma Louise Parsons as a person with significant control on 5 July 2022 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2021 | AD01 | Registered office address changed from 13 Moors Road Scunthorpe North Lincs DN15 7EL United Kingdom to 15 Oswald Road Scunthorpe DN15 7PU on 2 March 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
11 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-11
|