ONLINE SHOPPING SERVICES (UK) LIMITED

8 High Street, Heathfield, TN21 8LS, East Sussex
StatusLIQUIDATION
Company No.07058467
CategoryPrivate Limited Company
Incorporated27 Oct 2009
Age14 years, 9 months, 7 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 20 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Phindle Carey

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark William Carey

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2009

Action Date: 27 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-27

Capital : 2 GBP

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 27 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BP PRODUCTS LIMITED

C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR,LONDON,SW1W 0EX

Number:09387775
Status:ACTIVE
Category:Private Limited Company

DRIFFORD LIMITED

DEWHIRST HOUSE,DRIFFIELD,YO25 6TH

Number:05881128
Status:ACTIVE
Category:Private Limited Company
Number:LP020130
Status:ACTIVE
Category:Limited Partnership

MRS G CONSULTING LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11851255
Status:ACTIVE
Category:Private Limited Company

PEOPLECOUNT LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source