London
W3 7DA
Registered Address | Savoy House Old Oak Common Lane London W3 7DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1000 | Olivija Klipstaite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,922 |
Cash | £525 |
Current Liabilities | £40,948 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Application to strike the company off the register (3 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
21 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
14 October 2015 | Registered office address changed from Unit 8 Chartwell Business Centre 42 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8FB England to C/O Wem & Co Savoy House Old Oak Common Lane London W3 7DA on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Unit 8 Chartwell Business Centre 42 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8FB England to C/O Wem & Co Savoy House Old Oak Common Lane London W3 7DA on 14 October 2015 (1 page) |
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 February 2015 | Registered office address changed from 5 Offington Lane Worthing West Sussex BN14 9RY to Unit 8 Chartwell Business Centre 42 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8FB on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 5 Offington Lane Worthing West Sussex BN14 9RY to Unit 8 Chartwell Business Centre 42 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8FB on 17 February 2015 (1 page) |
7 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 June 2014 | Director's details changed for Miss Olivija Klipstaite on 6 December 2013 (2 pages) |
19 June 2014 | Director's details changed for Miss Olivija Klipstaite on 6 December 2013 (2 pages) |
19 June 2014 | Director's details changed for Miss Olivija Klipstaite on 6 December 2013 (2 pages) |
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
8 July 2013 | Company name changed paddy o'shea LTD\certificate issued on 08/07/13
|
8 July 2013 | Company name changed paddy o'shea LTD\certificate issued on 08/07/13
|
7 January 2013 | Registered office address changed from 8Th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 8Th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 8Th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP England on 7 January 2013 (1 page) |
30 October 2012 | Company name changed paddy o'shea recruitment solutions LTD\certificate issued on 30/10/12
|
30 October 2012 | Company name changed paddy o'shea recruitment solutions LTD\certificate issued on 30/10/12
|
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|