OLIVER MICHAEL LLP

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN OLIVER / 01/06/2019

View Document

13/06/1913 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN OLIVER / 01/06/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN OLIVER / 01/06/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARIO MICHAEL / 01/06/2019

View Document

13/06/1913 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARIO MICHAEL / 01/06/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 ANNUAL RETURN MADE UP TO 14/06/16

View Document

07/03/167 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 ANNUAL RETURN MADE UP TO 14/06/15

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 ANNUAL RETURN MADE UP TO 14/06/14

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3556210002

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3556210003

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1419 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1317 December 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

14/06/1314 June 2013 ANNUAL RETURN MADE UP TO 14/06/13

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 ANNUAL RETURN MADE UP TO 14/06/12

View Document

28/08/1228 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN OLIVER / 15/06/2011

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP/CO EXTEND / CHARGE NO: 1

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN OLIVER / 21/10/2011

View Document

25/10/1125 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN OLIVER / 21/10/2011

View Document

25/10/1125 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARIO MICHAEL / 21/10/2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM MAGIC HOUSE 5-11 GREEN LANES PALMERS GREEN LONDON ENGLAND N13 4TN UNITED KINGDOM

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

25/10/1125 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARIO MICHAEL / 21/10/2011

View Document

25/10/1125 October 2011 ANNUAL RETURN MADE UP TO 14/06/11

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

17/06/1017 June 2010 LLP MEMBER APPOINTED SIMON JOHN OLIVER

View Document

17/06/1017 June 2010 LLP MEMBER APPOINTED MR MARIO MICHAEL

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

14/06/1014 June 2010 INCORPORATION DOCUMENT CERTIFICATE OF 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