- Company Overview for JASON OLEARY LTD (14478388)
- Filing history for JASON OLEARY LTD (14478388)
- People for JASON OLEARY LTD (14478388)
- More for JASON OLEARY LTD (14478388)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
13 Feb 2024 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
13 Feb 2024 | AP03 | Appointment of Mrs Gwendolyn Tose as a secretary on 5 February 2024 | |
13 Feb 2024 | PSC07 | Cessation of Timothy Mark Kerr as a person with significant control on 5 February 2024 | |
13 Feb 2024 | PSC01 | Notification of Donald O'connor as a person with significant control on 5 February 2024 | |
13 Feb 2024 | TM01 | Termination of appointment of Timothy Mark Kerr as a director on 5 February 2024 | |
13 Feb 2024 | AP01 | Appointment of Mr Jason O'leary as a director on 5 February 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from Flat a, 52 Paddington Grove Bournemouth BH11 8NS England to 67 Fore Street Heavitree Exeter EX1 2RJ on 13 February 2024 | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2023 | AP01 | Appointment of Mr Timothy Mark Kerr as a director on 4 October 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from A52 Paddington Grove Bournemouth BH11 8NS England to Flat a, 52 Paddington Grove Bournemouth BH11 8NS on 22 September 2023 | |
29 Jul 2023 | AD01 | Registered office address changed from 4 Canford Road Poole BH15 2LE England to A52 Paddington Grove Bournemouth BH11 8NS on 29 July 2023 | |
29 Jul 2023 | PSC07 | Cessation of Nathan John Sheppard as a person with significant control on 29 July 2023 | |
29 Jul 2023 | PSC01 | Notification of Timothy Mark Kerr as a person with significant control on 29 July 2023 | |
29 Jul 2023 | TM01 | Termination of appointment of Nathan John Sheppard as a director on 29 July 2023 | |
11 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-11
|