- Company Overview for MICHAEL O'BRIEN LIMITED (05312512)
- Filing history for MICHAEL O'BRIEN LIMITED (05312512)
- People for MICHAEL O'BRIEN LIMITED (05312512)
- More for MICHAEL O'BRIEN LIMITED (05312512)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2020 | DS01 | Application to strike the company off the register | |
04 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
04 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
12 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
10 Jan 2016 | CH01 | Director's details changed for Michael O'brien on 15 December 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
|
|
29 Dec 2014 | AD01 | Registered office address changed from Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR England to 16 Highview Sompting West Sussex BN15 0QW on 29 December 2014 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from Unit 2 Wellingham Lane Ringmer Lewes East Sussex BN8 5SN to Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR on 11 September 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
09 Jan 2013 | TM02 | Termination of appointment of Michael Scott as a secretary | |
09 Jan 2013 | AD01 | Registered office address changed from 107 Kenton Road, Kenton Harrow Middx HA3 0AN on 9 January 2013 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders |