- Company Overview for O S CONSULTING LTD (06942199)
- Filing history for O S CONSULTING LTD (06942199)
- People for O S CONSULTING LTD (06942199)
- Insolvency for O S CONSULTING LTD (06942199)
- More for O S CONSULTING LTD (06942199)
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) |
---|---|---|---|
25 Aug 2015 | CH01 | Director's details changed for Oliver Stewart on 22 August 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
30 Jul 2013 | CH01 | Director's details changed for Oliver Stewart on 1 May 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England on 30 July 2013 | |
18 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 8 April 2013
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Oliver Stewart on 24 May 2010 | |
06 Jul 2009 | 288b | Appointment terminated director cheryl fernandes | |
06 Jul 2009 | 288a | Director appointed oliver stewart | |
23 Jun 2009 | NEWINC | Incorporation |