OLIVA DESIGN AND DEVELOPMENT LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/07/1318 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1318 April 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/03/1324 March 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA TURNER

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM C/O CARBON ACCOUNTANTS LIMITED 66 BOTLEY ROAD PARK GATE SOUTHAMPTON SO31 1BB UNITED KINGDOM

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM C/O CARBON ACCOUNTANTS LIMITED 16 STRAWBERRY MEAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 8RG UNITED KINGDOM

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN KERR / 12/06/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM C/O CARBON ACCOUNTANTS LIMITED 16 STRAWBERRY MEAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 8RG UNITED KINGDOM

View Document

15/06/1015 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA TURNER / 21/01/2010

View Document

12/12/0912 December 2009 Annual return made up to 12 June 2009 with full list of shareholders

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM 16 STRAWBERRY MEAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 8RG UNITED KINGDOM

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: GISTERED OFFICE CHANGED ON 15/09/2009 FROM 16 STRAWBERRY MEAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 8RG UNITED KINGDOM

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: GISTERED OFFICE CHANGED ON 15/09/2009 FROM 31 MAYFAIR GARDENS SOUTHAMTON HANTS SO15 2TW

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA KERR / 01/04/2009

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURA KERR / 19/05/2008

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0712 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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