THE OLIVES AUTHENTIC LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

23/05/2523 May 2025 Change of details for Mr Rajpal Giess as a person with significant control on 2023-08-01

View Document

21/05/2521 May 2025 Change of details for Mr Shane Giess as a person with significant control on 2023-08-01

View Document

20/05/2520 May 2025 Director's details changed for Mr Rajpal Singh on 2023-08-01

View Document

20/05/2520 May 2025 Director's details changed for Mr Shane Giess on 2023-08-01

View Document

20/05/2520 May 2025 Director's details changed for Mr Rajpal Giess on 2023-08-01

View Document

25/03/2525 March 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Change of details for Mr Shane Jena as a person with significant control on 2023-08-01

View Document

11/12/2411 December 2024 Change of details for Mr Shane Giess as a person with significant control on 2023-08-01

View Document

11/12/2411 December 2024 Change of details for Mr Shane Giess as a person with significant control on 2023-08-01

View Document

11/12/2411 December 2024 Change of details for Mr Shane Giess as a person with significant control on 2023-08-01

View Document

10/12/2410 December 2024 Termination of appointment of Rajesh Kumar Jena as a director on 2023-08-01

View Document

10/12/2410 December 2024 Appointment of Mr Shane Giess as a director on 2023-08-01

View Document

10/12/2410 December 2024 Change of details for Mr Rajesh Kumar Jena as a person with significant control on 2023-08-01

View Document

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

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

09/08/239 August 2023 Registered office address changed from 188 188 High Street Dudley West Midlands DY1 1QE United Kingdom to 188 High Street Dudley West Midlands DY1 1QE on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 32 Swancote Road Dudley DY1 2BJ England to 188 High Street,Dudley 188 High Street Dudley West Midlands DY1 1QE on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 188 High Street Dudley West Midlands SY1 1QE United Kingdom to 188 188 High Street Dudley West Midlands DY1 1QE on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 188 High Street,Dudley 188 High Street Dudley West Midlands DY1 1QE United Kingdom to 188 High Street Dudley West Midlands SY1 1QE on 2023-08-09

View Document

24/04/2324 April 2023 Incorporation

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