Advanced company searchLink opens in new window

OLISME LTD

Company number 12641212

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2022 DS01 Application to strike the company off the register
29 Sep 2021 AA Micro company accounts made up to 5 April 2021
03 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
25 Mar 2021 AA01 Current accounting period shortened from 30 June 2021 to 5 April 2021
28 Jan 2021 AD01 Registered office address changed from 82 Halesworth Road Romford Essex RM3 8QD United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 28 January 2021
29 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-28
08 Sep 2020 PSC07 Cessation of Catherine Lee as a person with significant control on 9 August 2020
24 Aug 2020 PSC01 Notification of Angelita Cabodil as a person with significant control on 9 August 2020
13 Aug 2020 TM01 Termination of appointment of Catherine Lee as a director on 9 August 2020
13 Aug 2020 AP01 Appointment of Mrs Angelita Cabodil as a director on 9 August 2020
21 Jul 2020 AD01 Registered office address changed from 31 Maidstone Drive West Derby Liverpool L12 9NW United Kingdom to 82 Halesworth Road Romford Essex RM3 8QD on 21 July 2020
03 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted