OLISION LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
| 10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
| 29/11/2429 November 2024 | Application to strike the company off the register |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 01/02/241 February 2024 | Total exemption full accounts made up to 2022-12-31 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/11/222 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
| 05/01/225 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 10/03/2110 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LOUISE BERRY |
| 06/07/206 July 2020 | DIRECTOR APPOINTED MS GEMMA LOUISE BERRY |
| 06/07/206 July 2020 | CESSATION OF NICOLE DEYSHANELLE AS A PSC |
| 06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM FLAT 7 51 HIGHBRIDGE STREET WALTHAM ABBEY EN9 1BU ENGLAND |
| 06/07/206 July 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLE DEYSHANELLE |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 742 LONGBRIDGE ROAD DAGENHAM ESSEX RM8 2AH UNITED KINGDOM |
| 25/09/1925 September 2019 | DIRECTOR APPOINTED MISS NICOLE DEYSHANELLE |
| 25/09/1925 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE DEYSHANELLE |
| 25/09/1925 September 2019 | CESSATION OF SHAH MOHAMMED MIZANUR RAHMAN AS A PSC |
| 25/09/1925 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SHAH RAHMAN |
| 25/03/1925 March 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
| 19/02/1919 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company