Advanced company searchLink opens in new window

OLSTER WISE LTD

Company number SC507853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 AD01 Registered office address changed from 11 Melville Court Edinburgh EH3 7PR Scotland to 38 Firhill Alness IV17 0RT on 14 February 2017
23 Jan 2017 TM01 Termination of appointment of Mark Stephen Wilkinson as a director on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of a director
18 Jan 2017 TM01 Termination of appointment of Thomas Noel Collister Jackson as a director on 18 January 2017
18 Jan 2017 TM02 Termination of appointment of Thomas Jackson as a secretary on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of Mark Stephen Wilkinson as a director on 18 January 2017
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
17 Jan 2017 AP01 Appointment of Mr Noel Alexis Woodrow as a director on 17 January 2017
17 Jan 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with no updates
03 Nov 2016 AP01 Appointment of Mr Mark Stephen Wilkinson as a director on 3 November 2016
03 Nov 2016 EH01 Elect to keep the directors' register information on the public register
03 Nov 2016 EH02 Elect to keep the directors' residential address register information on the public register
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
03 Nov 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-11-03
  • GBP 1
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AP01 Appointment of Thomas Jackson as a director on 30 November 2015
30 Nov 2015 AP03 Appointment of Thomas Jackson as a secretary on 30 November 2015
30 Nov 2015 TM02 Termination of appointment of Charlotte Ann St John as a secretary on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Charlotte Ann St John as a director on 30 November 2015
30 Nov 2015 TM02 Termination of appointment of Alain Philipe Fournier as a secretary on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Mark Saint John as a director on 30 November 2015