- Company Overview for MICHAEL O'HARE HOLDINGS LTD (09825528)
- Filing history for MICHAEL O'HARE HOLDINGS LTD (09825528)
- People for MICHAEL O'HARE HOLDINGS LTD (09825528)
- More for MICHAEL O'HARE HOLDINGS LTD (09825528)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
25 Oct 2017 | PSC01 | Notification of Jane Lesley O'hare as a person with significant control on 6 April 2016 | |
25 Oct 2017 | PSC01 | Notification of Amanda Jane Gilby as a person with significant control on 6 April 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from Hillcrest Main Street Appleton Roebuck York North Yorkshire YO23 7DA United Kingdom to Venture House Calne Road Lyneham Chippenham SN15 4PP on 21 December 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | CH01 | Director's details changed for Mr Michael O'hare on 29 November 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
14 Mar 2016 | AA01 | Current accounting period shortened from 31 October 2016 to 31 March 2016 | |
15 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-15
|