Download leads from Nexok and grow your business. Find out more

Ollapod Limited

Documents

Total Documents36
Total Pages150

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off
20 March 2007First Gazette notice for voluntary strike-off
31 October 2005Return made up to 16/10/05; full list of members
19 July 2005Accounts for a dormant company made up to 31 May 2005
22 March 2005Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary resigned
17 February 2005New secretary appointed
17 February 2005New director appointed
13 October 2004New secretary appointed
15 September 2004Director resigned
15 September 2004Secretary resigned
15 September 2004Registered office changed on 15/09/04 from: bankfield 6 north park road leeds west yorkshire LS8 1JD
13 September 2004Total exemption small company accounts made up to 31 May 2004
13 September 2004Accounting reference date shortened from 30/11/04 to 31/05/04
31 March 2004Total exemption small company accounts made up to 30 November 2003
1 November 2003Return made up to 16/10/03; full list of members
22 March 2003Total exemption small company accounts made up to 30 November 2002
22 October 2002Return made up to 16/10/02; full list of members
14 March 2002Total exemption small company accounts made up to 30 November 2001
22 October 2001Return made up to 16/10/01; full list of members
15 February 2001Accounts for a small company made up to 30 November 2000
26 October 2000Return made up to 16/10/00; full list of members
13 March 2000Accounts for a small company made up to 30 November 1999
1 November 1999Return made up to 16/10/99; full list of members
22 February 1999Accounts for a small company made up to 30 November 1998
19 November 1998Return made up to 16/10/98; no change of members
18 February 1998Resolutions
  • ELRES ‐ Elective resolution
18 February 1998Full accounts made up to 30 November 1997
20 November 1997Return made up to 16/10/97; full list of members
29 November 1996Accounting reference date extended from 31/10/97 to 30/11/97
25 November 1996Registered office changed on 25/11/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN
25 November 1996New director appointed
25 November 1996New secretary appointed
25 November 1996Director resigned
25 November 1996Secretary resigned
8 November 1996Company name changed quantum designs LIMITED\certificate issued on 11/11/96
16 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing