OLSWANG HOLDINGS LIMITED

03937681
CANNON PLACE 78 CANNON STREET LONDON ENGLAND EC4N 6AF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
03 Apr 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 7 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 7 Buy now
21 Apr 2021 accounts Annual Accounts 11 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 officers Appointment of director (Mr Stephen Samuel Alexander Millar) 2 Buy now
11 Mar 2021 officers Termination of appointment of director (Paul Anthony Stevens) 1 Buy now
11 Aug 2020 officers Change of particulars for corporate secretary (Olswang Cosec Limited) 1 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 11 Buy now
11 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 May 2019 officers Termination of appointment of director (Mark Jonathan Devereux) 1 Buy now
04 Apr 2019 accounts Annual Accounts 17 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2018 officers Termination of appointment of director (Neil Andrew Morling) 1 Buy now
27 Dec 2017 accounts Annual Accounts 10 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 accounts Annual Accounts 10 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
29 Jan 2016 accounts Annual Accounts 7 Buy now
29 Jan 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/15 27 Buy now
12 Jan 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/15 3 Buy now
12 Jan 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/15 1 Buy now
07 Dec 2015 officers Appointment of director (Mr Neil Andrew Morling) 2 Buy now
07 Dec 2015 officers Termination of appointment of director (Michael John Burdon) 1 Buy now
22 Jul 2015 officers Appointment of director (Paul Anthony Stevens) 3 Buy now
24 Mar 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 accounts Annual Accounts 7 Buy now
24 Nov 2014 officers Appointment of director (Michael John Burdon) 3 Buy now
03 Nov 2014 officers Termination of appointment of director (David St John Stewart) 1 Buy now
20 Mar 2014 annual-return Annual Return 5 Buy now
04 Jan 2014 accounts Annual Accounts 7 Buy now
08 Jul 2013 miscellaneous Miscellaneous 1 Buy now
24 Jun 2013 miscellaneous Miscellaneous 1 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
17 Aug 2012 accounts Annual Accounts 5 Buy now
23 Mar 2012 annual-return Annual Return 5 Buy now
15 Feb 2012 officers Change of particulars for director (David St John Stewart) 3 Buy now
03 Jan 2012 accounts Annual Accounts 6 Buy now
28 Mar 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 accounts Annual Accounts 5 Buy now
27 May 2010 officers Termination of appointment of director (Kevin Munslow) 2 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for director (David Stewart) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Mark Jonathan Devereux) 2 Buy now
29 Mar 2010 officers Change of particulars for corporate secretary (Olswang Cosec Limited) 2 Buy now
18 Jan 2010 accounts Annual Accounts 5 Buy now
26 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
25 Mar 2009 officers Director's change of particulars / david stewart / 19/01/2009 1 Buy now
25 Mar 2009 officers Director's change of particulars / mark devereux / 19/01/2009 1 Buy now
20 Jan 2009 accounts Annual Accounts 5 Buy now
06 Mar 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
14 Jun 2007 officers New director appointed 2 Buy now
14 Jun 2007 officers Director resigned 1 Buy now
03 Apr 2007 annual-return Return made up to 01/03/07; full list of members 6 Buy now
15 Mar 2007 officers New director appointed 4 Buy now
05 Mar 2007 officers New secretary appointed 2 Buy now
05 Mar 2007 officers Secretary resigned 1 Buy now
29 Jan 2007 accounts Annual Accounts 10 Buy now
07 Apr 2006 annual-return Return made up to 01/03/06; full list of members 7 Buy now
23 Dec 2005 accounts Annual Accounts 7 Buy now
29 Mar 2005 annual-return Return made up to 01/03/05; full list of members 7 Buy now
27 Jan 2005 accounts Annual Accounts 7 Buy now
11 Mar 2004 annual-return Return made up to 01/03/04; full list of members 5 Buy now
13 Oct 2003 accounts Annual Accounts 9 Buy now
10 Mar 2003 annual-return Return made up to 01/03/03; full list of members 5 Buy now
30 Jan 2003 accounts Annual Accounts 9 Buy now
13 Jan 2003 address Registered office changed on 13/01/03 from: olswang 90 long acre london WC2E 9TT 1 Buy now
26 Mar 2002 annual-return Return made up to 01/03/02; full list of members 6 Buy now
17 Dec 2001 accounts Annual Accounts 10 Buy now
04 Apr 2001 annual-return Return made up to 01/03/01; full list of members 5 Buy now
04 Apr 2001 officers Director's particulars changed 1 Buy now
20 Mar 2001 officers Director's particulars changed 1 Buy now
16 Mar 2001 address Registered office changed on 16/03/01 from: 1ST floor 143-149 great portland street, london W1N 5FB 1 Buy now
23 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
23 Nov 2000 officers Secretary resigned;director resigned 1 Buy now
11 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
11 Apr 2000 officers New director appointed 2 Buy now
22 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
14 Mar 2000 officers Secretary resigned 1 Buy now
14 Mar 2000 officers Director resigned 1 Buy now
01 Mar 2000 incorporation Incorporation Company 21 Buy now