OLYMPIUS DEVELOPMENTS 2 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Liquidators' statement of receipts and payments to 2025-03-13 |
14/05/2414 May 2024 | Liquidators' statement of receipts and payments to 2024-03-13 |
25/01/2425 January 2024 | Notice to Registrar of Companies of Notice of disclaimer |
23/03/2323 March 2023 | Statement of affairs |
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 |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Appointment of a voluntary liquidator |
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 |
16/02/2316 February 2023 | Termination of appointment of Phillip Lennox Brumwell as a director on 2023-02-16 |
14/02/2314 February 2023 | Appointment of Mr Phillip Lennox Brumwell as a director on 2023-02-13 |
13/02/2313 February 2023 | Termination of appointment of Phillip Lennox Brumwell as a director on 2023-01-03 |
02/12/222 December 2022 | Compulsory strike-off action has been suspended |
02/12/222 December 2022 | Compulsory strike-off action has been suspended |
25/11/2225 November 2022 | Appointment of Mr Phillip Lennox Brumwell as a director on 2022-11-12 |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2020-12-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
11/10/2111 October 2021 | Appointment of Mr Phillip Lennox Brumwell as a director on 2021-10-01 |
11/10/2111 October 2021 | Termination of appointment of Gary Ronald Forrest as a director on 2021-10-02 |
11/10/2111 October 2021 | Appointment of Mrs Natalie Jordan Ellis as a director on 2021-10-01 |
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 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/07/2019 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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