- Company Overview for GA OLIVE LIMITED (09226923)
- Filing history for GA OLIVE LIMITED (09226923)
- People for GA OLIVE LIMITED (09226923)
- More for GA OLIVE LIMITED (09226923)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
09 Jul 2023 | AD01 | Registered office address changed from Townend House Office K 3rd Flr, Townend House, Townend Square, Park Street, Walsall WS1 1NS England to Townend House Office K 3rd Flr, Townend Square Park Street, Walsall WS1 1NS on 9 July 2023 | |
09 Jul 2023 | AD01 | Registered office address changed from 23 Bagwall Crescent Wednesbury WS10 8WA England to Townend House Office K 3rd Flr, Townend House, Townend Square, Park Street, Walsall WS1 1NS on 9 July 2023 | |
13 Mar 2023 | AD01 | Registered office address changed from 23 23 Bagwall Crescent Wednesbury WS10 8WA England to 23 Bagwall Crescent Wednesbury WS10 8WA on 13 March 2023 | |
13 Mar 2023 | AD01 | Registered office address changed from 25 Taryn Drive Darlaston Wednesbury WS10 8XY England to 23 23 Bagwall Crescent Wednesbury WS10 8WA on 13 March 2023 | |
11 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
05 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from 3 Woodstock Close Walsall WS5 4HJ to 25 Taryn Drive Darlaston Wednesbury WS10 8XY on 5 January 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
04 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Felix Adejugbe on 11 October 2017 | |
11 Oct 2017 | PSC04 | Change of details for Mr Felix Adejugbe as a person with significant control on 11 October 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
05 Oct 2017 | DS02 | Withdraw the company strike off application | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2017 | DS01 | Application to strike the company off the register | |
15 Jul 2017 | TM01 | Termination of appointment of Enitan Kolawole as a director on 10 July 2017 |