- Company Overview for OLIVER INSTALLATIONS LTD (SC595056)
- Filing history for OLIVER INSTALLATIONS LTD (SC595056)
- People for OLIVER INSTALLATIONS LTD (SC595056)
- More for OLIVER INSTALLATIONS LTD (SC595056)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
21 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
11 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 11 May 2019 | |
28 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
28 Apr 2018 | PSC01 | Notification of Huw Lloyd Oliver as a person with significant control on 24 April 2018 | |
28 Apr 2018 | AP01 | Appointment of Mr Huw Lloyd Oliver as a director on 23 April 2018 | |
28 Apr 2018 | PSC07 | Cessation of Codir Limited as a person with significant control on 23 April 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 23 April 2018 | |
23 Apr 2018 | TM02 | Termination of appointment of Cosec Limited as a secretary on 23 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Cosec Limited as a director on 23 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 23 April 2018 | |
23 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-23
|