Advanced company searchLink opens in new window

CHARLOTTE OLYMPIA HOLDINGS LIMITED

Company number 07476866

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 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 22 August 2023
08 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 22 August 2022
13 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 22 August 2021
09 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 22 August 2020
10 Sep 2019 AD01 Registered office address changed from 320 Garratt Lane London SW18 4EJ England to 82 st John Street London EC1M 4JN on 10 September 2019
09 Sep 2019 600 Appointment of a voluntary liquidator
09 Sep 2019 LIQ02 Statement of affairs
09 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-23
06 Aug 2019 MR04 Satisfaction of charge 074768660001 in full
06 Mar 2019 PSC02 Notification of Onward Holdings Co Ltd as a person with significant control on 7 August 2017
27 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 10/10/2017
02 Jan 2019 PSC04 Change of details for Ms Charlotte Olympia Dellal as a person with significant control on 7 July 2017
13 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
13 Nov 2018 PSC07 Cessation of Bonnie Manveen Takhar as a person with significant control on 31 May 2018
18 Sep 2018 AD01 Registered office address changed from Unit 1C & 1D Phoenix Brewery 13 Bramley Road London W10 6SZ to 320 Garratt Lane London SW18 4EJ on 18 September 2018
05 Sep 2018 AA Group of companies' accounts made up to 30 November 2017
08 Jun 2018 TM01 Termination of appointment of Bonnie Manveen Takhar as a director on 31 May 2018
31 May 2018 AP01 Appointment of Mr Fabio Ducci as a director on 23 May 2018
30 May 2018 TM02 Termination of appointment of Christina Ngan as a secretary on 15 May 2018
30 May 2018 TM01 Termination of appointment of Franco Penè as a director on 30 May 2018
04 Jan 2018 CS01 Confirmation statement made on 10 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/02/2019.
29 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
07 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 30 November 2017
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 4.25
20 Jul 2017 SH02 Sub-division of shares on 7 July 2017