- Company Overview for OLSTER WISE LTD (SC507853)
- Filing history for OLSTER WISE LTD (SC507853)
- People for OLSTER WISE LTD (SC507853)
- Registers for OLSTER WISE LTD (SC507853)
- More for OLSTER WISE LTD (SC507853)
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
|
|
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 |