- Company Overview for OLIBO LIMITED (10225122)
- Filing history for OLIBO LIMITED (10225122)
- People for OLIBO LIMITED (10225122)
- More for OLIBO LIMITED (10225122)
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) |
---|---|---|---|
11 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
23 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Jun 2022 | AD01 | Registered office address changed from Chambers Business Centre Chapel Road Oldham Lancashire OL8 4QQ United Kingdom to Unit 4M, Moss Mill Woodbine Street East Rochdale Lancashire OL16 5LB on 29 June 2022 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
19 Jul 2021 | TM01 | Termination of appointment of Stephen Frank Lowrey as a director on 7 July 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Oct 2018 | RT01 | Administrative restoration application | |
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
24 Aug 2017 | CH01 | Director's details changed for Mr Adam Andrew Brown on 18 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from 6 Baitings Row over Town Lane Rochdale Lancashire OL12 7TQ England to Chambers Business Centre Chapel Road Oldham Lancashire OL8 4QQ on 24 August 2017 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
24 Jun 2016 | CH01 | Director's details changed for Stephen Lowrie on 10 June 2016 | |
10 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-10
|