CHARLOTTE OLYMPIA HOLDINGS LIMITED

82 St John Street, London, EC1M 4JN
StatusLIQUIDATION
Company No.07476866
CategoryPrivate Limited Company
Incorporated22 Dec 2010
Age13 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

CHARLOTTE OLYMPIA HOLDINGS LIMITED is an liquidation private limited company with number 07476866. It was incorporated 13 years, 6 months, 21 days ago, on 22 December 2010. The company address is 82 St John Street, London, EC1M 4JN.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Sep 2023

Action Date: 22 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2022

Action Date: 22 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2021

Action Date: 22 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2020

Action Date: 22 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

Old address: 320 Garratt Lane London SW18 4EJ England

New address: 82 st John Street London EC1M 4JN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 09 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074768660001

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Onward Holdings Co Ltd

Notification date: 2017-08-07

Documents

View document PDF

Legacy

Date: 27 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/10/2017

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-07

Psc name: Ms Charlotte Olympia Dellal

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bonnie Manveen Takhar

Cessation date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

Old address: Unit 1C & 1D Phoenix Brewery 13 Bramley Road London W10 6SZ

New address: 320 Garratt Lane London SW18 4EJ

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bonnie Manveen Takhar

Termination date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabio Ducci

Appointment date: 2018-05-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christina Ngan

Termination date: 2018-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franco Penè

Termination date: 2018-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Aug 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2017

Action Date: 07 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-07

Capital : 4.25 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jul 2017

Action Date: 07 Jul 2017

Category: Capital

Type: SH02

Date: 2017-07-07

Documents

View document PDF

Resolution

Date: 17 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jun Kagaya

Appointment date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Takehiro Shiraishi

Appointment date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Franco Penè

Appointment date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonello Orunesu Preiata

Appointment date: 2017-07-07

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxim Devin Crewe

Termination date: 2016-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benoit Francois Joseph Sackebandt

Termination date: 2016-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074768660001

Charge creation date: 2015-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Christina Ngan

Appointment date: 2015-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-05

Old address: Unit 1C & 1D Phoenix Brewery 13 Bramley Road London W10 6SP

New address: Unit 1C & 1D Phoenix Brewery 13 Bramley Road London W10 6SZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benoit Francois Joseph Sackebandt

Termination date: 2015-01-05

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Benoit Francois Joseph Sackebandt

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benoit Francois Joseph Sackebandt

Documents

View document PDF

Termination secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marlies Spiekman

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marlies Spiekman

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Mar 2013

Action Date: 19 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-19

Documents

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxim Devin Crewe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-05

Officer name: Mrs Charlotte Olympia Dellal

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marlies Marrieke Elisabeth Spiekman

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marlies Marrieke Elisabeth Spiekman

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bonnie Manveen Takhar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-18

Old address: 222 Canalot Studios Unit 105 Kensal Road London W10 5BN United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2011

Action Date: 24 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-24

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPEAN SCIENTIFIC SOLUTIONS LIMITED

12 COVENT GARDENS,NOTTINGHAM,NG12 2NF

Number:10168520
Status:ACTIVE
Category:Private Limited Company

GRIPPATANK LIMITED

THE BARNS PARKERS FARM,SANDY,SG19 3HX

Number:07950256
Status:ACTIVE
Category:Private Limited Company

LOXWOOD MEDIA LOGISTICS LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:10745087
Status:ACTIVE
Category:Private Limited Company

MARCUARD HERITAGE (UK) LIMITED

BRANCH REGISTRATION,,

Number:FC031408
Status:ACTIVE
Category:Other company type

MBEKIR LIMITED

FIRST FLOOR,PRESTON,PR1 8QF

Number:07805646
Status:ACTIVE
Category:Private Limited Company

RAHA INTERNATIONAL

9 CHEYNEYS AVENUE,EDGWARE,HA8 6SA

Number:06502083
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source