OLIVETREE FINANCIAL GROUP LIMITED: Filings
Overview
| Company Name | OLIVETREE FINANCIAL GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08068607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for OLIVETREE FINANCIAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 11, 2016 | 6 pages | 4.68 | ||||||||||
Statement of capital following an allotment of shares on Apr 21, 2015
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 24, 2015
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2015
| 4 pages | SH01 | ||||||||||
Termination of appointment of Michael Andrew Vogel as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Frederick Netherthorpe as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Luke Anton Wiseman as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 13 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Mrs Maria Calle-Barrado as a director on Sep 19, 2014 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2013
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 27, 2014
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 02, 2014
| 4 pages | SH01 | ||||||||||
Annual return made up to May 14, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Dec 10, 2013
| 4 pages | SH01 | ||||||||||
Termination of appointment of Neil Arthur Burnard as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 28 pages | AA | ||||||||||
Termination of appointment of Luke Wiseman as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Luke Anton Wiseman as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 61 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 19, 2013
| 4 pages | SH01 | ||||||||||
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