- Company Overview for LONDON ONE STOP PROPERTY SERVICES LTD (07528047)
- Filing history for LONDON ONE STOP PROPERTY SERVICES LTD (07528047)
- People for LONDON ONE STOP PROPERTY SERVICES LTD (07528047)
- More for LONDON ONE STOP PROPERTY SERVICES LTD (07528047)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2016 | TM01 | Termination of appointment of Raymond Barry Wayne Rodriguez as a director on 1 December 2015 | |
09 Jan 2016 | AP01 | Appointment of Mr Giovanni Pellecchia as a director on 1 December 2015 | |
09 Jan 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7TA to 20-22 Wenlock Road London N1 7GU on 9 January 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 May 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7TA on 13 May 2015 | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 May 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
20 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
18 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
17 Jul 2012 | AP01 | Appointment of Mr Raymond Barry Wayne Rodriguez as a director | |
16 Jul 2012 | TM01 | Termination of appointment of Thomas Johnston as a director | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2011 | AD01 | Registered office address changed from 27 Sterling Gardens London SE146DU England on 19 December 2011 | |
14 Feb 2011 | NEWINC |
Incorporation
|