OLIVON LTD

9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.11909020
CategoryPrivate Limited Company
Incorporated27 Mar 2019
Age5 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 7 days

SUMMARY

OLIVON LTD is an dissolved private limited company with number 11909020. It was incorporated 5 years, 1 month, 25 days ago, on 27 March 2019 and it was dissolved 1 year, 2 months, 7 days ago, on 14 March 2023. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Address

Type: AD01

Old address: 840 Ibis Court Centre Park Warrington WA1 1RL England

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Change date: 2021-09-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 22 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-22

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Aug 2021

Action Date: 22 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-22

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY England

New address: 840 Ibis Court Centre Park Warrington WA1 1RL

Change date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Capital name of class of shares

Date: 03 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2020

Action Date: 06 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-06

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-06

Psc name: Liam Robert Steel

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-06

Psc name: Donna Michelle Steel

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mr Liam Robert Steel

Documents

View document PDF

Incorporation company

Date: 27 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORD MORTGAGES LIMITED

YORKSHIRE HOUSE,BRADFORD,BD5 8LJ

Number:02139881
Status:ACTIVE
Category:Private Limited Company

B AND M GLAZING LIMITED

ASHFORD HOUSE,HARROW,HA1 1BQ

Number:04396928
Status:ACTIVE
Category:Private Limited Company

BAMALL BATHROOM AND KITCHEN INSTALLATIONS LIMITED

10 CASTLE ROAD,MAIDSTONE,ME16 0PY

Number:11375716
Status:ACTIVE
Category:Private Limited Company

BENJAMIN CHOCOLATIER LTD

12 BEULAH WALK,CATERHAM,CR3 7LL

Number:11770988
Status:ACTIVE
Category:Private Limited Company

CHH GENERAL BUILDER LIMITED

28 TUNERS LANE,MALMESBURY,SN16 9EN

Number:09394913
Status:ACTIVE
Category:Private Limited Company

HEALTHSTREAM LIMITED

88 SHREWSBURY AVENUE,KENTON,HA3 9NF

Number:08329595
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source