- Company Overview for JACQUES O'NEILL LIMITED (14454818)
- Filing history for JACQUES O'NEILL LIMITED (14454818)
- People for JACQUES O'NEILL LIMITED (14454818)
- More for JACQUES O'NEILL LIMITED (14454818)
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) |
---|---|---|---|
17 Feb 2025 | AD01 | Registered office address changed from 250 Menlove Avenue Liverpool Merseyside L18 3JF United Kingdom to 115 Upper Batley Low Lane Batley WF17 0AW on 17 February 2025 | |
29 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
29 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
29 Nov 2024 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
29 Nov 2024 | RT01 | Administrative restoration application | |
09 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2023 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
02 Nov 2022 | PSC07 | Cessation of Paul Frederick Mcgerty as a person with significant control on 1 November 2022 | |
02 Nov 2022 | PSC01 | Notification of Jacques William O'neill as a person with significant control on 1 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Paul Frederick Mcgerty as a director on 1 November 2022 | |
02 Nov 2022 | AP01 | Appointment of Mr Jacques William O'neill as a director on 1 November 2022 | |
01 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-01
|