About

Registered Number: 05271964
Date of Incorporation: 28/10/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2018 (6 years and 7 months ago)
Registered Address: Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

 

Founded in 2004, The Olive Tree Greek Restaurant Ltd are based in Walsall, West Midlands, it has a status of "Dissolved". We don't currently know the number of employees at the company. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2018
LIQ14 - N/A 25 May 2018
LIQ03 - N/A 11 September 2017
AD01 - Change of registered office address 21 June 2017
F10.2 - N/A 07 January 2017
RESOLUTIONS - N/A 18 July 2016
4.20 - N/A 18 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2016
AD01 - Change of registered office address 14 July 2016
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH03 - Change of particulars for secretary 20 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 25 November 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363a - Annual Return 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
225 - Change of Accounting Reference Date 15 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
287 - Change in situation or address of Registered Office 04 November 2004
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.