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)
06 Feb 2012 AR01 Annual return made up to 1 November 2011 with full list of shareholders
06 Feb 2012 AD01 Registered office address changed from 1-3 Craven Road Paddington London W2 3BP United Kingdom on 6 February 2012
06 Feb 2012 CH01 Director's details changed for Mr Cathal James O'shea on 6 February 2012
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
15 May 2011 AD01 Registered office address changed from C/O Jack O'shea 17 Peony Court Park Walk London SW10 0AJ England on 15 May 2011
14 Mar 2011 TM01 Termination of appointment of William Cotter as a director
16 Feb 2011 AD01 Registered office address changed from 11 Queen's Gate Place London SW7 5NX United Kingdom on 16 February 2011
04 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
03 Nov 2010 TM02 Termination of appointment of Edward Taylor as a secretary
25 May 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
03 Nov 2009 AD03 Register(s) moved to registered inspection location
02 Nov 2009 AD02 Register inspection address has been changed
26 Nov 2008 288a Director appointed mr william cotter
25 Nov 2008 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
04 Nov 2008 CERTNM Company name changed jack oshea oxford street LIMITED\certificate issued on 04/11/08
03 Nov 2008 NEWINC Incorporation