Advanced company searchLink opens in new window

OLE UK CLASSICAL LIBRARY LIMITED

Company number 08282578

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2018 DS01 Application to strike the company off the register
10 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Jun 2017 TM01 Termination of appointment of Denis Dinsmore as a director on 6 June 2017
11 Nov 2016 CH01 Director's details changed for Mr Robert John Ott on 17 October 2016
11 Nov 2016 CH01 Director's details changed for Ed Killin on 17 October 2016
11 Nov 2016 CH01 Director's details changed for Denis Dinsmore on 17 October 2016
10 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
01 Sep 2016 AP01 Appointment of Mr Christopher Andrew Giansante as a director on 13 July 2016
01 Sep 2016 TM01 Termination of appointment of Lou Ragagnin as a director on 13 July 2016
09 Feb 2016 AP04 Appointment of Dentons Secretaries Limited as a secretary on 1 February 2016
08 Feb 2016 AP01 Appointment of Mr Robert John Ott as a director on 5 February 2016
18 Jan 2016 CERTNM Company name changed boosey & hawkes classical library LIMITED\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
15 Jan 2016 AA01 Current accounting period extended from 3 December 2016 to 31 December 2016
11 Jan 2016 AD01 Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 11 January 2016
08 Jan 2016 AP01 Appointment of Denis Dinsmore as a director on 10 December 2015
08 Jan 2016 AP01 Appointment of Ed Killin as a director on 10 December 2015
08 Jan 2016 AP01 Appointment of Lou Ragagnin as a director on 10 December 2015
08 Jan 2016 TM01 Termination of appointment of John Berchmans Minch as a director on 10 December 2015
08 Jan 2016 TM01 Termination of appointment of Kent Michael Hoskins as a director on 10 December 2015
08 Jan 2016 TM02 Termination of appointment of Kent Michael Hoskins as a secretary on 10 December 2015
18 Dec 2015 AA Total exemption full accounts made up to 3 December 2015
10 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 3 December 2015