- Company Overview for O R SMITH CONSULTING LIMITED (07099141)
- Filing history for O R SMITH CONSULTING LIMITED (07099141)
- People for O R SMITH CONSULTING LIMITED (07099141)
- More for O R SMITH CONSULTING LIMITED (07099141)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2014 | DS01 | Application to strike the company off the register | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
|
|
30 Nov 2013 | AD01 | Registered office address changed from The Granary Hunshelf Bank Stocksbridge Sheffield South Yorkshire S36 2BS United Kingdom on 30 November 2013 | |
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AD01 | Registered office address changed from The Innovation Centre 217 Portobello Sheffield S1 4DP United Kingdom on 4 February 2013 | |
04 Feb 2013 | CERTNM |
Company name changed esvelte LIMITED\certificate issued on 04/02/13
|
|
17 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
17 Dec 2012 | AD01 | Registered office address changed from Unit L6 Burton Street Foundation 57 Burton Street Sheffield South Yorkshire S6 2HH United Kingdom on 17 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Mr Oskar Robin Smith on 1 November 2012 | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Mar 2012 | AD01 | Registered office address changed from Aizlewood's Mill Nursery Street Sheffield S3 8GG United Kingdom on 5 March 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from Aizlewood's Mill Nursery Street Sheffield S3 8GG S3 8GG United Kingdom on 13 December 2011 | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from Swift House Business Centre High Street Staveley Sheffield S43 3UX England on 24 November 2010 | |
30 Jun 2010 | CERTNM |
Company name changed oskar smith LIMITED\certificate issued on 30/06/10
|
|
30 Jun 2010 | CONNOT | Change of name notice | |
09 Dec 2009 | NEWINC |
Incorporation
|