OLIVIER ART LTD
Status | DISSOLVED |
Company No. | 06830899 |
Category | Private Limited Company |
Incorporated | 26 Feb 2009 |
Age | 15 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
OLIVIER ART LTD is an dissolved private limited company with number 06830899. It was incorporated 15 years, 3 months, 9 days ago, on 26 February 2009 and it was dissolved 3 years, 8 months, 1 day ago, on 06 October 2020. The company address is 1 The Farriers 1 The Farriers, Lechlade, GL7 3RL, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Termination secretary company with name termination date
Date: 17 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-01
Officer name: Jane Osman
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-02
Old address: 1B Marston House Cromwell Park Chipping Norton Oxfordshire OX7 5SR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital allotment shares
Date: 25 Jan 2010
Action Date: 16 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-16
Capital : 100 GBP
Documents
Appoint person secretary company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jane Osman
Documents
Change account reference date company current extended
Date: 22 Jan 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2010-03-31
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hermione Patience Owen
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Owen
Documents
Certificate change of name company
Date: 19 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed time to start LIMITED\certificate issued on 19/01/10
Documents
Change of name notice
Date: 19 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Change registered office address company with date old address
Date: 24 Dec 2009
Action Date: 24 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-24
Old address: 31 Station Road Penarth CF64 3EP United Kingdom
Documents
Termination director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leon Williams
Documents
Appoint person director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Owen
Documents
Some Companies
BUILDING BLOCKS DAY NURSERY (NW) LIMITED
1A WILTON STREET,OLDHAM,OL9 7NZ
Number: | 07860297 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTONS POINT,HEREFORD,HR2 6PR
Number: | 10285869 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLS LIGHTING ENTERPRISES LIMITED
LAS PARTNERSHIP THE RIVENDELL CENTRE,MALDON,CM9 5QP
Number: | 06107254 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTICULTURAL WOMEN'S GROUP BURY ST EDMUNDS LTD
UNIT 6 CHURCH FARM,BURY ST EDMUNDS,IP29 5AX
Number: | 08105851 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LODGE WAY HOUSE,NORTHAMPTON,NN5 7UG
Number: | 00668865 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FITZHERBERT SCOTTISH LIMITED PARTNERSHIP
QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP
Number: | SL006252 |
Status: | ACTIVE |
Category: | Limited Partnership |