O HALLORAN CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07274293 |
Category | Private Limited Company |
Incorporated | 04 Jun 2010 |
Age | 14 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 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
Dissolution application strike off company
Date: 16 Jun 2021
Category: Dissolution
Type: DS01
Documents
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
Gazette filings brought up to date
Date: 20 Jan 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNITS 1-4 CROSSLEY FARM BUSINESS PARK SWAN LANE,BRISTOL,BS36 1RH
Number: | 11276920 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDO CONSTRUCTION AND MAINTENANCE SERVICES LTD
1146 HIGH ROAD,LONDON,N20 0RA
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 |
8 WELFORD ROAD,NORTHAMPTON,NN2 8AG
Number: | 09098382 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 OUNDLE ROAD,PETERBOROUGH,PE2 9QA
Number: | 11443710 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CARLYLE STREET,DERBY,DE24 9GS
Number: | 11150484 |
Status: | ACTIVE |
Category: | Private Limited Company |