About

Registered Number: 06868955
Date of Incorporation: 03/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: Salem Bridge Brewery Mill Lane, Wainfleet, Skegness, Lincolnshire, PE24 4JE,

 

Olive Bar & Grill Ltd was founded on 03 April 2009, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOODWARD, John 25 August 2015 31 August 2016 1
CREDITREFORM (SECRETARIES) LIMITED 03 April 2009 03 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 15 November 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 03 February 2017
TM01 - Termination of appointment of director 14 October 2016
TM02 - Termination of appointment of secretary 14 October 2016
TM02 - Termination of appointment of secretary 14 October 2016
AR01 - Annual Return 15 July 2016
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
AA01 - Change of accounting reference date 26 August 2015
TM02 - Termination of appointment of secretary 26 August 2015
AP03 - Appointment of secretary 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AD01 - Change of registered office address 26 August 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 22 January 2014
CH01 - Change of particulars for director 05 August 2013
CERTNM - Change of name certificate 01 August 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 31 January 2013
CH01 - Change of particulars for director 01 August 2012
AR01 - Annual Return 24 April 2012
CH04 - Change of particulars for corporate secretary 24 April 2012
CH04 - Change of particulars for corporate secretary 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 08 March 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
CH01 - Change of particulars for director 26 April 2010
AR01 - Annual Return 13 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
395 - Particulars of a mortgage or charge 18 August 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
NEWINC - New incorporation documents 03 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2011 Fully Satisfied

N/A

Mortgage 17 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.