OLYMPIARC LIMITED
Company Documents
Date | Description |
---|---|
07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
09/08/239 August 2023 | Application to strike the company off the register |
06/03/236 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
11/11/2211 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
03/11/213 November 2021 | Termination of appointment of Malcolm Smiles as a director on 2021-05-02 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/10/1918 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/11/188 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/08/1716 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/11/1624 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
17/03/1617 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/03/1418 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/04/1310 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/04/1213 April 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/03/1026 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR APPOINTED HELEN ELIZABETH SMILES |
18/11/0918 November 2009 | APPOINTMENT TERMINATED, SECRETARY DEAN HUTCHINSON |
18/11/0918 November 2009 | SECRETARY APPOINTED WILLIAM FRIEND SMILES |
18/11/0918 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DEAN HUTCHINSON |
18/11/0918 November 2009 | APPOINTMENT TERMINATED, DIRECTOR NORMAN HUTCHINSON |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
15/05/0915 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMILES / 15/05/2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
03/04/073 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
02/06/052 June 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
22/04/0322 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
31/03/0331 March 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
09/03/029 March 2002 | REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
09/03/029 March 2002 | SECRETARY RESIGNED |
09/03/029 March 2002 | NEW DIRECTOR APPOINTED |
09/03/029 March 2002 | NEW DIRECTOR APPOINTED |
09/03/029 March 2002 | NEW SECRETARY APPOINTED |
09/03/029 March 2002 | DIRECTOR RESIGNED |
25/02/0225 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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