O HALLORAN CONSULTING LIMITED

C/O Rodliffe Accounting Ltd C/O Rodliffe Accounting Ltd, London, E14 5LB, England
StatusDISSOLVED
Company No.07274293
CategoryPrivate Limited Company
Incorporated04 Jun 2010
Age14 years, 14 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 9 months, 4 days

SUMMARY

O HALLORAN CONSULTING LIMITED is an dissolved private limited company with number 07274293. It was incorporated 14 years, 14 days ago, on 04 June 2010 and it was dissolved 2 years, 9 months, 4 days ago, on 14 September 2021. The company address is C/O Rodliffe Accounting Ltd C/O Rodliffe Accounting Ltd, London, E14 5LB, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zainabou Abioudun Omolewa

Change date: 2020-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-17

Officer name: Mr Paul John O'halloran

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul John Ohalloran

Change date: 2020-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Old address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England

Change date: 2020-09-17

New address: C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mr Paul John O'halloran

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Ms Zainabou Abioudun Omolewa

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul John Ohalloran

Change date: 2018-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul John Ohalloran

Change date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zainabou Abioudun Omolewa

Change date: 2018-02-14

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Ms Zainabou Abioudun Omolewa

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John O'halloran

Change date: 2018-02-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul John Ohalloran

Change date: 2018-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ

New address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Ms Zaina Omolewa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-03

Old address: 12 Springshaw Close Sevenoaks Kent TN13 2QE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John O'halloran

Change date: 2012-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-13

Old address: Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Incorporation company

Date: 04 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROCLEANED LTD

UNITS 1-4 CROSSLEY FARM BUSINESS PARK SWAN LANE,BRISTOL,BS36 1RH

Number:11276920
Status:ACTIVE
Category:Private Limited Company
Number:09539082
Status:ACTIVE
Category:Private Limited Company

BRANSTON CONSULTANCY SERVICES LTD

5 MONTPELIER CLOSE,BURTON-ON-TRENT,DE14 3GB

Number:06749584
Status:ACTIVE
Category:Private Limited Company

C & A FRANCHISING LIMITED

8 WELFORD ROAD,NORTHAMPTON,NN2 8AG

Number:09098382
Status:ACTIVE
Category:Private Limited Company

EK STEEL LTD

222 OUNDLE ROAD,PETERBOROUGH,PE2 9QA

Number:11443710
Status:ACTIVE
Category:Private Limited Company

SSM TRANSPORT LIMITED

49 CARLYLE STREET,DERBY,DE24 9GS

Number:11150484
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