Advanced company searchLink opens in new window

N O'SULLIVAN LTD

Company number 08131928

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2017 AD01 Registered office address changed from 31 Cricklewood Broadway London Uk NW2 3JX to 62 College Road Maidstone ME15 6SJ on 11 May 2017
07 Sep 2016 AP01 Appointment of Ms Haymar Maung as a director on 7 September 2016
07 Sep 2016 TM01 Termination of appointment of Bernard Dodd as a director on 7 September 2016
30 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
30 Aug 2016 AP01 Appointment of Mr Bernard Dodd as a director on 22 August 2016
30 Aug 2016 TM01 Termination of appointment of Haymar Myint Maung as a director on 22 August 2016
30 Aug 2016 TM02 Termination of appointment of Haymar Myint Maung as a secretary on 22 August 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 AAMD Amended total exemption small company accounts made up to 31 July 2014
20 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Sep 2014 AAMD Amended total exemption small company accounts made up to 31 July 2013
11 Sep 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
04 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Oct 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
13 Jul 2012 SH01 Statement of capital following an allotment of shares on 12 July 2012
  • GBP 100
13 Jul 2012 AP03 Appointment of Ms Haymar Myint Maung as a secretary
12 Jul 2012 CH01 Director's details changed for Ms Haymar Myint Maung on 12 July 2012
05 Jul 2012 NEWINC Incorporation