OLIVAW LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Registered office address changed from 91 Princess Street Manchester M1 4HT England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2024-02-13

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE WOODCOCK / 15/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE WOODCOCK / 13/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MS CLAIRE WOODCOCK / 12/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company