Advanced company searchLink opens in new window

OLIVER ROSS LTD

Company number 07660211

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2014 DS01 Application to strike the company off the register
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
06 Aug 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
04 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
25 Jan 2013 CH01 Director's details changed for Mr Oliver Ross on 17 January 2013
03 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
03 Jul 2012 AD01 Registered office address changed from Senator House 2 Graham Road Hendon London NW4 3HJ United Kingdom on 3 July 2012
14 Mar 2012 AA01 Current accounting period shortened from 30 June 2012 to 31 May 2012
23 Jan 2012 AP01 Appointment of Mr Oliver Ross as a director on 20 January 2012
23 Jan 2012 TM01 Termination of appointment of Andrew Simon Davis as a director on 20 January 2012
23 Jan 2012 CERTNM Company name changed nutsquash LIMITED\certificate issued on 23/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-20
20 Jan 2012 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 January 2012
07 Jun 2011 NEWINC Incorporation