- Company Overview for JACK O'SHEA SMITHFIELD LIMITED (06739412)
- Filing history for JACK O'SHEA SMITHFIELD LIMITED (06739412)
- People for JACK O'SHEA SMITHFIELD LIMITED (06739412)
- Charges for JACK O'SHEA SMITHFIELD LIMITED (06739412)
- More for JACK O'SHEA SMITHFIELD LIMITED (06739412)
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
|
|
03 Feb 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
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
|
|
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
|
|
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 |