Rotherham
South Yorkshire
S65 2JA
Registered Address | Moorgate Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
100 at £1000 | Andrew O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,228 |
Cash | £6,000 |
Current Liabilities | £872 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
2 October 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
2 October 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2013 | Registered office address changed from Omnia Offices Queen Street Sheffield S1 2DG United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Omnia Offices Queen Street Sheffield S1 2DG United Kingdom on 26 July 2013 (1 page) |
12 July 2013 | Compulsory strike-off action has been suspended (1 page) |
12 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Registered office address changed from 9 Spencer Road Rotherham South Yorkshire S65 2JA England on 5 December 2012 (1 page) |
5 December 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
5 December 2012 | Registered office address changed from 9 Spencer Road Rotherham South Yorkshire S65 2JA England on 5 December 2012 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
5 December 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Registered office address changed from 9 Spencer Road Rotherham South Yorkshire S65 2JA England on 5 December 2012 (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2012 | Compulsory strike-off action has been suspended (1 page) |
26 October 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Company name changed o'brien lesiure LTD\certificate issued on 13/04/11
|
13 April 2011 | Company name changed o'brien lesiure LTD\certificate issued on 13/04/11
|
5 April 2011 | Change of name notice (2 pages) |
5 April 2011 | Change of name notice (2 pages) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|