ONLINE SHOPPING SERVICES (UK) LIMITED
Status | LIQUIDATION |
Company No. | 07058467 |
Category | Private Limited Company |
Incorporated | 27 Oct 2009 |
Age | 14 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ONLINE SHOPPING SERVICES (UK) LIMITED is an liquidation private limited company with number 07058467. It was incorporated 14 years, 9 months, 7 days ago, on 27 October 2009. The company address is 8 High Street, Heathfield, TN21 8LS, East Sussex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2024
Action Date: 21 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-05-21
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 20 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2023
Action Date: 21 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jul 2022
Action Date: 21 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jun 2021
Action Date: 21 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-21
Documents
Liquidation voluntary statement of affairs
Date: 04 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Change person director company with change date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-19
Officer name: Mrs Patricia Phindle Carey
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-22
Officer name: Patricia Phindle Carey
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-22
Officer name: Mark William Carey
Documents
Change account reference date company current extended
Date: 17 Mar 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Change person director company with change date
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-27
Officer name: Patricia Phindle Carey
Documents
Change registered office address company with date old address
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-30
Old address: 71a and 71C High Street Heathfield East Sussex TN21 8HU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Appoint person director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patricia Phindle Carey
Documents
Appoint person director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark William Carey
Documents
Capital allotment shares
Date: 12 Nov 2009
Action Date: 27 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-27
Capital : 2 GBP
Documents
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR,LONDON,SW1W 0EX
Number: | 09387775 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEWHIRST HOUSE,DRIFFIELD,YO25 6TH
Number: | 05881128 |
Status: | ACTIVE |
Category: | Private Limited Company |
HE2 UK ENTERPRISES 5 LIMITED PARTNERSHIP
3RD FLOOR,LONDON,SW1Y 4LB
Number: | LP020130 |
Status: | ACTIVE |
Category: | Limited Partnership |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11851255 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 GALLYS ROAD,WINDSOR,SL4 5QS
Number: | 08807004 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAND TALL AMONGST GIANTS CLOTHING LTD.
17 WEDGWOOD ROAD,BICESTER,OX26 4UL
Number: | 08258771 |
Status: | ACTIVE |
Category: | Private Limited Company |