OLYMPIUS DEVELOPMENTS 2 LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-13

View Document

25/01/2425 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/03/2323 March 2023 Statement of affairs

View Document

23/03/2323 March 2023 Registered office address changed from 27 Wantage Road Durham DH1 1LP England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-03-23

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Appointment of a voluntary liquidator

View Document

20/03/2320 March 2023 Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 2023-03-20

View Document

16/02/2316 February 2023 Termination of appointment of Phillip Lennox Brumwell as a director on 2023-02-16

View Document

14/02/2314 February 2023 Appointment of Mr Phillip Lennox Brumwell as a director on 2023-02-13

View Document

13/02/2313 February 2023 Termination of appointment of Phillip Lennox Brumwell as a director on 2023-01-03

View Document

02/12/222 December 2022 Compulsory strike-off action has been suspended

View Document

02/12/222 December 2022 Compulsory strike-off action has been suspended

View Document

25/11/2225 November 2022 Appointment of Mr Phillip Lennox Brumwell as a director on 2022-11-12

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Appointment of Mr Phillip Lennox Brumwell as a director on 2021-10-01

View Document

11/10/2111 October 2021 Termination of appointment of Gary Ronald Forrest as a director on 2021-10-02

View Document

11/10/2111 October 2021 Appointment of Mrs Natalie Jordan Ellis as a director on 2021-10-01

View Document

03/08/213 August 2021 Registered office address changed from 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 2021-08-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/07/2019 July 2020 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