Advanced company searchLink opens in new window

OLLORUN FINANCE LTD.

Company number 12660658

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Jan 2023 AD01 Registered office address changed from 4th Floor Dudley House, 169 Piccadilly London W1J 9EH England to 45 Albemarle Street London W1S 4JL on 7 January 2023
09 Nov 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 4th Floor Dudley House, 169 Piccadilly London W1J 9EH on 9 November 2022
08 Nov 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
08 Nov 2022 CH01 Director's details changed for Mr Serge Maurice Lobreau on 30 October 2022
08 Nov 2022 CH02 Director's details changed for Sapian Group Limited on 30 October 2022
05 Nov 2022 TM01 Termination of appointment of Giovanni Balsamo as a director on 30 October 2022
26 Oct 2022 CERTNM Company name changed ollorun network LIMITED\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
10 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
28 Aug 2021 AP01 Appointment of Mr Giovanni Balsamo as a director on 25 August 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
26 Aug 2021 CS01 Confirmation statement made on 9 June 2021 with updates
26 Aug 2021 TM02 Termination of appointment of Gmx Business & Consulting Llp as a secretary on 26 August 2021
10 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-10
  • GBP 200,000