OLLY PROTTER LIMITED

Company Documents

DateDescription
11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

24/08/2124 August 2021 Annual accounts for year ending 24 Aug 2021

View Accounts

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-08-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 36 ABERNETHY ROAD LONDON SE13 5QJ ENGLAND

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR GIUSEPPE BAIDOO

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 9 BELSWAINS GREEN HEMEL HEMPSTEAD HP3 9PL ENGLAND

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE BAIDOO

View Document

07/08/207 August 2020 CESSATION OF MD MANIRUZZAMAN TALUKDER AS A PSC

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR MD TALUKDER

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD MANIRUZZAMAN TALUKDER

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROXANNE MONTGOMERY

View Document

03/03/203 March 2020 CESSATION OF ROXANNE MONTGOMERY AS A PSC

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MD MANIRUZZAMAN TALUKDER

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 57 LEMSFORD ROAD ST. ALBANS AL1 3PD UNITED KINGDOM

View Document

09/08/199 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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