Advanced company searchLink opens in new window

GA OLIVE LIMITED

Company number 09226923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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