About

Registered Number: 05271964
Date of Incorporation: 28/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2018 (5 years and 8 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 in West Midlands, it's status at Companies House is "Dissolved". There are no directors listed for the organisation at Companies House.

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.