1GS SERVICES OL LIMITED
Status | ACTIVE |
Company No. | 07421812 |
Category | Private Limited Company |
Incorporated | 28 Oct 2010 |
Age | 13 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
1GS SERVICES OL LIMITED is an active private limited company with number 07421812. It was incorporated 13 years, 7 months ago, on 28 October 2010. The company address is Office 35 78 Golders Green Road, London, NW11 8LN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 02 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Termination secretary company with name termination date
Date: 05 May 2022
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-31
Officer name: Victoria Loulay
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Confirmation statement with no updates
Date: 19 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
New address: Office 35 78 Golders Green Road London NW11 8LN
Change date: 2016-02-17
Old address: 891 a Finchley Road London NW11 8RR
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Termination director company with name termination date
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Loulay
Termination date: 2015-11-23
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
New address: 891 a Finchley Road London NW11 8RR
Old address: 54 Poland Street London W1F 7NJ England
Change date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oded Loulay
Appointment date: 2015-05-01
Documents
Change registered office address company with date old address new address
Date: 12 May 2015
Action Date: 12 May 2015
Category: Address
Type: AD01
Old address: 32 Great Cumberland Place London W1H 7TN
New address: 54 Poland Street London W1F 7NJ
Change date: 2015-05-12
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Loulay
Appointment date: 2014-06-02
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-02
Officer name: Oded Loulay
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Certificate change of name company
Date: 16 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 1ST guard security ol LIMITED\certificate issued on 16/07/13
Documents
Change of name notice
Date: 16 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11738587 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALLACE HOUSE,WALSALL,WS1 2LT
Number: | 10031329 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CADNANT CLOSE,CHESTER,CH1 5QL
Number: | 10998098 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 QUEENS GROVE,DALBEATTIE,DG5 4JG
Number: | SC607302 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR WARWICK BUILDING KENSINGTON VILLAGE,LONDON,W14 8HQ
Number: | 04678712 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 09413104 |
Status: | ACTIVE |
Category: | Private Limited Company |