- Company Overview for OLVERESE LIMITED (10603672)
- Filing history for OLVERESE LIMITED (10603672)
- People for OLVERESE LIMITED (10603672)
- More for OLVERESE LIMITED (10603672)
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
|