OLYMPIA CRUISES LTD

05730194
BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DJ

Documents

Documents
Date Category Description Pages
20 Feb 2018 gazette Gazette Dissolved Compulsory 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
06 Apr 2016 annual-return Annual Return 4 Buy now
15 Oct 2015 accounts Annual Accounts 5 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
13 Apr 2015 officers Change of particulars for corporate secretary (City Secretaries Limited) 1 Buy now
26 Sep 2014 accounts Annual Accounts 4 Buy now
13 May 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
16 Jul 2013 officers Appointment of director (Mr Claudio Giusco Rino Del Fante) 2 Buy now
16 Jul 2013 officers Termination of appointment of director (Marisa Riboni) 1 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
19 Sep 2012 accounts Annual Accounts 5 Buy now
30 Jul 2012 accounts Annual Accounts 5 Buy now
02 Jul 2012 accounts Annual Accounts 5 Buy now
16 May 2012 annual-return Annual Return 4 Buy now
23 Mar 2012 officers Termination of appointment of director (Giuseppe Zeno) 1 Buy now
23 Mar 2012 officers Termination of appointment of secretary (J.Hallis & Co Llc) 1 Buy now
09 Mar 2012 officers Appointment of director (Marisa Riboni) 3 Buy now
09 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Mar 2012 officers Appointment of corporate secretary (City Secretaries Limited) 3 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Aug 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
16 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Change of particulars for corporate secretary (J.Hallis & Co Llc) 1 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Giuseppe Zeno) 2 Buy now
18 Dec 2009 accounts Annual Accounts 3 Buy now
18 Dec 2009 accounts Annual Accounts 3 Buy now
29 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
07 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
21 Oct 2008 officers Appointment terminated director J.p thompson S.a 1 Buy now
16 Oct 2008 officers Director appointed mr giuseppe zeno 1 Buy now
29 Sep 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/12/2007 1 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from 3A capital 107-111 fleet street london EC4A 2AB 1 Buy now
21 Jul 2008 officers Director appointed J.p thompson S.a 1 Buy now
18 Jul 2008 officers Appointment terminated director guiseppe zeno 1 Buy now
05 Apr 2008 accounts Annual Accounts 4 Buy now
25 Mar 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
18 Mar 2008 officers Secretary appointed J.hallis & co llc 1 Buy now
18 Mar 2008 officers Appointment terminated secretary 3A capital PLC 1 Buy now
16 Mar 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
06 Mar 2006 incorporation Incorporation Company 9 Buy now