Advanced company searchLink opens in new window

LONDON ONE STOP PROPERTY SERVICES LTD

Company number 07528047

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)
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
  • GBP 102
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
  • GBP 102
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
  • MODEL ARTICLES ‐ Model articles adopted