- Company Overview for PETER O'SULLIVAN MEATS LIMITED (01428076)
- Filing history for PETER O'SULLIVAN MEATS LIMITED (01428076)
- People for PETER O'SULLIVAN MEATS LIMITED (01428076)
- Charges for PETER O'SULLIVAN MEATS LIMITED (01428076)
- More for PETER O'SULLIVAN MEATS LIMITED (01428076)
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) |
---|---|---|---|
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2024 | DS01 | Application to strike the company off the register | |
26 Mar 2024 | AD01 | Registered office address changed from Bruce Allen Llp, 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to C/O Ashtons Legal, 4 Trafalgar House Meridian Way Meridian Business Park Norwich Norfolk NR7 0TA on 26 March 2024 | |
24 Nov 2023 | TM01 | Termination of appointment of Peter John Francis O'sullivan as a director on 31 October 2019 | |
23 Nov 2023 | PSC08 | Notification of a person with significant control statement | |
23 Nov 2023 | PSC07 | Cessation of Peter John Francis O'sullivan as a person with significant control on 31 October 2019 | |
23 Nov 2023 | CH01 | Director's details changed for Miss Katie Marie O'sullivan on 14 June 2018 | |
23 Nov 2023 | AC92 | Restoration by order of the court | |
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2021 | DS01 | Application to strike the company off the register | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Apr 2021 | AA01 | Previous accounting period shortened from 8 May 2021 to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 8 May 2020 | |
22 Jan 2020 | AA | Total exemption full accounts made up to 8 May 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
11 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 8 May 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Peter John Francis O'sullivan on 5 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
05 Feb 2018 | CH01 | Director's details changed for Mr Peter John Francis O'sullivan on 5 February 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mr Peter John Francis O'sullivan as a person with significant control on 5 February 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from Orchard Farm Great Moulton Norwich NR15 2HA to Bruce Allen Llp, 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 5 February 2018 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 8 May 2017 |