OLIV STUDIOS LIMITED

08153068
27 MORTIMER STREET LONDON W1T 3BL

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
06 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Nov 2020 officers Termination of appointment of director (Russell William Irwin) 1 Buy now
05 Nov 2020 officers Termination of appointment of director (Beau Ner Chesluk) 1 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2020 officers Change of particulars for director (Mr Anthony Rushton) 2 Buy now
22 Aug 2019 accounts Annual Accounts 2 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 officers Change of particulars for director (Mr Beau Ner Chesluk) 2 Buy now
20 Feb 2019 officers Change of particulars for director (Mr Anthony Rushton) 2 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2016 accounts Annual Accounts 2 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Aug 2015 accounts Annual Accounts 2 Buy now
27 Aug 2015 annual-return Annual Return 6 Buy now
14 Oct 2014 annual-return Annual Return 6 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2014 accounts Annual Accounts 3 Buy now
09 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
21 Aug 2013 annual-return Annual Return 6 Buy now
11 Oct 2012 officers Appointment of director (Mr Anthony Rushton) 2 Buy now
05 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
05 Oct 2012 officers Appointment of director (Mr Beau Ner Chesluk) 2 Buy now
05 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 officers Appointment of director (Mr Russell William Irwin) 2 Buy now
04 Oct 2012 officers Appointment of secretary (Mr Anthony Rushton) 2 Buy now
04 Oct 2012 officers Termination of appointment of director (William Yuill) 1 Buy now
04 Oct 2012 officers Termination of appointment of director (Mitre Secretaries Limited) 1 Buy now
04 Oct 2012 officers Termination of appointment of director (Mitre Directors Limited) 1 Buy now
04 Oct 2012 officers Termination of appointment of secretary (Mitre Secretaries Limited) 1 Buy now
04 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jul 2012 incorporation Incorporation Company 44 Buy now