Advanced company searchLink opens in new window

OLVERESE LIMITED

Company number 10603672

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
30 Oct 2018 AA Micro company accounts made up to 5 April 2018
18 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
19 Feb 2018 AD01 Registered office address changed from Victory House 400 Pavillion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 19 February 2018
02 Feb 2018 PSC01 Notification of Jezlee Hanzel Hibaya as a person with significant control on 6 April 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
08 Dec 2017 CH01 Director's details changed for Mr Jezlee Hanzel Hibaya on 24 March 2017
04 Aug 2017 AP01 Appointment of Mr Jezlee Hanzel Hibaya as a director on 24 March 2017
16 May 2017 AD01 Registered office address changed from 95 Pinehurst Avenue Anfield Liverpool L4 7UG United Kingdom to Victory House 400 Pavillion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 16 May 2017
10 Feb 2017 TM01 Termination of appointment of Angel Askew as a director on 10 February 2017
06 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted