R.J. O'BRIEN (UK) LIMITED

04299065
100 CHEAPSIDE LONDON UNITED KINGDOM EC2V 6DT

Documents

Documents
Date Category Description Pages
25 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 4 Buy now
23 Aug 2022 officers Appointment of director (Mr. Mark Phelps) 2 Buy now
08 Oct 2021 accounts Annual Accounts 11 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2021 accounts Annual Accounts 10 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2020 officers Termination of appointment of director (Thomas Hugues Texier) 1 Buy now
16 Sep 2019 accounts Annual Accounts 13 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2019 officers Termination of appointment of director (Jamal Oulhadj) 1 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2018 accounts Annual Accounts 15 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 15 Buy now
12 Sep 2016 officers Appointment of director (Ms Melissa Beth Zierk) 2 Buy now
09 Sep 2016 officers Appointment of director (Mr Thomas Hugues Texier) 2 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 officers Termination of appointment of director (David Charles Malcolm Mudie) 1 Buy now
25 May 2016 officers Termination of appointment of director (Alexander William Cope-Norris) 1 Buy now
25 May 2016 officers Termination of appointment of secretary (Alexander William Cope-Norris) 1 Buy now
04 May 2016 accounts Annual Accounts 14 Buy now
20 Oct 2015 annual-return Annual Return 5 Buy now
17 Apr 2015 accounts Annual Accounts 17 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
07 May 2014 accounts Annual Accounts 18 Buy now
06 Nov 2013 annual-return Annual Return 6 Buy now
23 Oct 2013 officers Termination of appointment of director (Nicholas Coathup) 1 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2013 officers Appointment of director (Mr James Gabriele) 2 Buy now
23 Apr 2013 accounts Annual Accounts 14 Buy now
27 Nov 2012 annual-return Annual Return 4 Buy now
22 Oct 2012 officers Appointment of director (Mr Alexander William Cope-Norris) 2 Buy now
22 Oct 2012 officers Change of particulars for director (Mr Gerald Francis Corcoran) 2 Buy now
22 Oct 2012 officers Appointment of director (Mr David Charles Malcolm Mudie) 2 Buy now
03 May 2012 accounts Annual Accounts 16 Buy now
21 Dec 2011 accounts Annual Accounts 16 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
08 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2011 officers Appointment of secretary (Mr Alexander William Cope-Norris) 1 Buy now
07 Nov 2011 officers Termination of appointment of director (Thomas Anderson) 1 Buy now
27 Jun 2011 officers Appointment of director (Mr Nicholas Grendon Coathup) 2 Buy now
22 Jun 2011 officers Termination of appointment of director (John Beckwith) 1 Buy now
22 Jun 2011 officers Appointment of director (Mr John Barnaby Brand Beckwith) 2 Buy now
23 May 2011 officers Appointment of director (Mr Jamal Oulhadj) 2 Buy now
23 May 2011 officers Appointment of director (Mr Gerald Francis Corcoran) 2 Buy now
23 May 2011 officers Appointment of director (Mr Thomas Joseph Anderson) 2 Buy now
21 May 2011 officers Termination of appointment of director (Nicholas Collison) 1 Buy now
21 May 2011 officers Termination of appointment of secretary (Nicholas Collison) 1 Buy now
21 May 2011 officers Termination of appointment of secretary (Nicholas Collison) 1 Buy now
05 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
03 May 2011 resolution Resolution 2 Buy now
08 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
03 Nov 2010 officers Change of particulars for director (Nicholas John Collison) 3 Buy now
14 Jun 2010 officers Termination of appointment of secretary (Charles Lagares) 1 Buy now
14 Jun 2010 officers Appointment of secretary (Mr Nicholas John Collison) 1 Buy now
14 Jun 2010 officers Appointment of secretary (Mr Nicholas John Collison) 1 Buy now
14 Jun 2010 officers Termination of appointment of secretary (Charles Lagares) 1 Buy now
07 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Apr 2010 accounts Annual Accounts 15 Buy now
12 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2009 officers Termination of appointment of director (Daniel Mctoldridge) 1 Buy now
22 Dec 2009 officers Termination of appointment of director (Charles Lagares) 1 Buy now
16 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
16 Nov 2009 annual-return Annual Return 5 Buy now
30 Sep 2009 accounts Annual Accounts 10 Buy now
24 Apr 2009 capital Ad 21/04/09\gbp si 99998@1=99998\gbp ic 2/100000\ 2 Buy now
01 Nov 2008 officers Director appointed daniel mctoldridge logged form 2 Buy now
16 Oct 2008 officers Director appointed mr daniel mctoldridge 1 Buy now
16 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
16 Oct 2008 officers Appointment terminated secretary james aveling 1 Buy now
16 Oct 2008 officers Director and secretary appointed charles lagares 2 Buy now
10 Sep 2008 accounts Annual Accounts 7 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: 43-45 dorset street london london W1U 7NA 1 Buy now
30 Oct 2007 annual-return Return made up to 04/10/07; full list of members 2 Buy now
09 Oct 2007 address Registered office changed on 09/10/07 from: farley court allsop place london NW1 5LG 1 Buy now
12 Apr 2007 accounts Annual Accounts 7 Buy now
11 Dec 2006 accounts Annual Accounts 7 Buy now
10 Oct 2006 annual-return Return made up to 04/10/06; full list of members 2 Buy now
13 Oct 2005 annual-return Return made up to 04/10/05; full list of members 6 Buy now
20 Apr 2005 accounts Annual Accounts 14 Buy now
20 Oct 2004 annual-return Return made up to 04/10/04; full list of members 6 Buy now
18 Jun 2004 officers Secretary resigned 1 Buy now
18 Jun 2004 officers New secretary appointed 2 Buy now
19 Apr 2004 accounts Annual Accounts 14 Buy now
12 Dec 2003 officers Director's particulars changed 1 Buy now
13 Oct 2003 annual-return Return made up to 04/10/03; full list of members 6 Buy now
13 Oct 2003 officers New secretary appointed 2 Buy now
09 Oct 2003 officers New secretary appointed 2 Buy now
26 Sep 2003 officers Secretary resigned 1 Buy now
01 Jul 2003 accounts Annual Accounts 5 Buy now
22 Oct 2002 annual-return Return made up to 04/10/02; full list of members 6 Buy now
22 Jul 2002 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now