Advanced company searchLink opens in new window

JACK O'SHEA SMITHFIELD LIMITED

Company number 06739412

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2016 AA Total exemption small company accounts made up to 31 December 2014
08 Apr 2016 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2016 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 75.1
03 Feb 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 75.1
03 Feb 2015 AD02 Register inspection address has been changed from 3 Westberry Court Cambridge CB3 9BG England to First Floor, Thavies House 3-4 Holborn Circus London EC1N 2HA
02 Feb 2015 AP02 Appointment of Flat Iron Management Limited as a director on 2 February 2015
02 Feb 2015 AD04 Register(s) moved to registered office address First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
28 Jan 2015 AD01 Registered office address changed from Uplands Hearts Delight Road Tunstall Sittingbourne Kent ME9 8JB to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 28 January 2015
06 Oct 2014 MR01 Registration of charge 067394120001, created on 25 September 2014
11 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
08 Apr 2014 CERTNM Company name changed jack o'shea oxford street LTD\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-03-22
08 Apr 2014 CONNOT Change of name notice
30 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 75.1
30 Nov 2013 AD02 Register inspection address has been changed from 6 Ashworth Park, Kings Road Cambridge CB3 9JU England
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
29 Nov 2012 CH01 Director's details changed for Mr Cathal James O'shea on 29 November 2012
29 Nov 2012 AD02 Register inspection address has been changed from 11 Queen's Gate Place London SW7 5NX England
13 Nov 2012 AD01 Registered office address changed from C/O Inn House Associates Suite 6 Surrey House 41 High Street Newmarket Suffolk CB8 8NA United Kingdom on 13 November 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Feb 2012 AA Total exemption small company accounts made up to 31 December 2010
07 Feb 2012 DISS40 Compulsory strike-off action has been discontinued