Advanced company searchLink opens in new window

SOUNDVIEW HOLDINGS LIMITED

Company number 09348337

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
07 Dec 2022 DS01 Application to strike the company off the register
06 Dec 2022 TM01 Termination of appointment of Kenneth Joseph Savio as a director on 5 December 2022
01 Apr 2022 CERTNM Company name changed olivetree group LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-26
01 Mar 2022 RP04TM01 Second filing for the termination of Christopher Gerrard Dougan as a director
04 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
17 Nov 2021 TM01 Termination of appointment of Bernadette Tyrrell as a director on 25 October 2021
17 Nov 2021 TM01 Termination of appointment of Carrie Lynn Heiss as a director on 15 June 2021
07 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of Stuart Kenneth Naples as a director on 30 June 2021
28 May 2021 TM01 Termination of appointment of Andrew Michael Shortland as a director on 27 May 2021
10 May 2021 TM01 Termination of appointment of Christopher Gerard Dougan as a director on 7 May 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 01.03.2022.
27 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
19 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
13 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2020 MA Memorandum and Articles of Association
07 Jul 2020 AP01 Appointment of Mrs Bernadette Tyrrell as a director on 2 July 2020
07 Jul 2020 AP01 Appointment of Mr Andrew Michael Shortland as a director on 2 July 2020
26 Jun 2020 CH01 Director's details changed for Mr Kenneth Joseph Savio on 26 June 2020
26 Jun 2020 CH01 Director's details changed for Mr Stuart Kenneth Naples on 26 June 2020
26 Jun 2020 CH01 Director's details changed for Mr Daryn Michael Kutner on 26 June 2020
26 Jun 2020 CH01 Director's details changed for Mr Christopher Gerard Dougan on 26 June 2020
26 Jun 2020 AP01 Appointment of Mrs Carrie Lynn Heiss as a director on 26 June 2020