- Company Overview for OSIM REAL ESTATE GP LIMITED (SC331838)
- Filing history for OSIM REAL ESTATE GP LIMITED (SC331838)
- People for OSIM REAL ESTATE GP LIMITED (SC331838)
- Charges for OSIM REAL ESTATE GP LIMITED (SC331838)
- More for OSIM REAL ESTATE GP LIMITED (SC331838)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
12 Jul 2021 | TM01 | Termination of appointment of John Philip Humberstone as a director on 31 December 2020 | |
27 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
13 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
14 Mar 2018 | AP03 | Appointment of Mr David Robert Lee as a secretary on 1 March 2018 | |
14 Mar 2018 | TM02 | Termination of appointment of Gary John Felce as a secretary on 1 March 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
12 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
24 Oct 2016 | AD02 | Register inspection address has been changed from 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland to 1 Conference Square Edinburgh EH3 8UL | |
11 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
27 Feb 2015 | AD01 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 27 February 2015 | |
30 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|