OLIVETREE FINANCIAL GROUP LIMITED: Filings

  • Overview

    Company NameOLIVETREE FINANCIAL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08068607
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for OLIVETREE FINANCIAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Mar 11, 2016

    6 pages4.68

    Statement of capital following an allotment of shares on Apr 21, 2015

    • Capital: GBP 1,235,657
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 24, 2015

    • Capital: GBP 1,102,213
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 01, 2015

    • Capital: GBP 1,147,052
    4 pagesSH01

    Termination of appointment of Michael Andrew Vogel as a director on Apr 01, 2015

    1 pagesTM01

    Termination of appointment of James Frederick Netherthorpe as a director on Apr 01, 2015

    1 pagesTM01

    Termination of appointment of Luke Anton Wiseman as a director on Apr 01, 2015

    1 pagesTM01

    Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on Mar 30, 2015

    1 pagesAD01

    Declaration of solvency

    13 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 12, 2015

    LRESSP

    Appointment of Mrs Maria Calle-Barrado as a director on Sep 19, 2014

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 20, 2013

    • Capital: GBP 995,881
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 27, 2014

    • Capital: GBP 1,059,072
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 02, 2014

    • Capital: GBP 1,088,213
    4 pagesSH01

    Annual return made up to May 14, 2014 with full list of shareholders

    11 pagesAR01

    Statement of capital following an allotment of shares on Dec 10, 2013

    • Capital: GBP 1,032,305
    4 pagesSH01

    Termination of appointment of Neil Arthur Burnard as a director on Jul 11, 2014

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2013

    28 pagesAA

    Termination of appointment of Luke Wiseman as a director

    1 pagesTM01

    Appointment of Mr Luke Anton Wiseman as a director

    2 pagesAP01

    Resolutions

    Resolutions
    61 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 19, 2013

    • Capital: GBP 1,019,064
    4 pagesSH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0