OLGABRUN LIMITED
Status | DISSOLVED |
Company No. | 03638383 |
Category | Private Limited Company |
Incorporated | 25 Sep 1998 |
Age | 25 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2016 |
Years | 7 years, 5 months, 26 days |
SUMMARY
OLGABRUN LIMITED is an dissolved private limited company with number 03638383. It was incorporated 25 years, 7 months, 2 days ago, on 25 September 1998 and it was dissolved 7 years, 5 months, 26 days ago, on 01 November 2016. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jul 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change sail address company with old address
Date: 14 Oct 2013
Category: Address
Type: AD02
Old address: The Clock House 140 London Road Guildford Surrey GU1 1UW
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Termination secretary company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rudolf Webb
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-10
Old address: 2 Bloomsbury Street London WC1B 3ST
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Move registers to sail company
Date: 22 Oct 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Gazette filings brought up to date
Date: 18 Jul 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/05; full list of members
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Resolution
Date: 01 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/02; change of members
Documents
Legacy
Date: 10 Sep 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 21 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/99; full list of members
Documents
Legacy
Date: 17 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/99 to 30/04/99
Documents
Legacy
Date: 26 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 22 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 13/01/99 from: 6-8 underwood street london N1 7JQ
Documents
Some Companies
UNIT A BIRCH BUSINESS PARK,HEYWOOD,OL10 2SX
Number: | 07612017 |
Status: | ACTIVE |
Category: | Private Limited Company |
I.M. PROPERTIES (CROYDON) LIMITED
I M HOUSE SOUTH DRIVE,BIRMINGHAM,B46 1DF
Number: | 07630577 |
Status: | ACTIVE |
Category: | Private Limited Company |
112-114 WITTON STREET,NORTHWICH,CW9 5NW
Number: | 11875224 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1052,GLASGOW,G2 1QX
Number: | SL031177 |
Status: | ACTIVE |
Category: | Limited Partnership |
26 HASTINGS ROAD,CROYDON,CR0 6PH
Number: | 07105831 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NATIONWIDE FLOORING GROUP LIMITED
59/61 WAYBRIDGE INDUSTRIAL ESTATE,SALFORD,M50 1DS
Number: | 02854071 |
Status: | ACTIVE |
Category: | Private Limited Company |