About

Registered Number: 06973625
Date of Incorporation: 27/07/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: Flat 30 Eddington Crescent, Welwyn Garden City, Hertfordshire, AL7 4SQ

 

Based in Welwyn Garden City, Dove Olive Ltd was registered on 27 July 2009, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Dove Olive Ltd. Dube, Lucky, Dube, Regina are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUBE, Lucky 27 July 2009 - 1
DUBE, Regina 18 August 2010 31 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 18 June 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 08 August 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 14 March 2016
AA - Annual Accounts 31 October 2015
DISS40 - Notice of striking-off action discontinued 06 October 2015
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
CH01 - Change of particulars for director 05 October 2015
CH03 - Change of particulars for secretary 05 October 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AD01 - Change of registered office address 31 July 2015
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 31 January 2014
AD01 - Change of registered office address 12 October 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 04 August 2012
AD01 - Change of registered office address 04 August 2012
CH01 - Change of particulars for director 04 August 2012
CH01 - Change of particulars for director 04 August 2012
CH03 - Change of particulars for secretary 04 August 2012
AA - Annual Accounts 14 March 2012
AP01 - Appointment of director 15 February 2012
AD01 - Change of registered office address 15 February 2012
AR01 - Annual Return 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
AD01 - Change of registered office address 19 August 2011
AA - Annual Accounts 12 June 2011
AR01 - Annual Return 20 August 2010
AP01 - Appointment of director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
NEWINC - New incorporation documents 27 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.