O'BRIEN SOLUTIONS GROUP LTD

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.09785413
CategoryPrivate Limited Company
Incorporated21 Sep 2015
Age8 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 22 days

SUMMARY

O'BRIEN SOLUTIONS GROUP LTD is an dissolved private limited company with number 09785413. It was incorporated 8 years, 8 months, 13 days ago, on 21 September 2015 and it was dissolved 4 years, 9 months, 22 days ago, on 13 August 2019. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 13 May 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 05 Dec 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 28 Nov 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097854130001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-20

New address: Tower Bridge House St Katharine's Way London E1W 1DD

Old address: 29th Floor 1 Canada Square Canary Wharf London E14 5AA England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 12 Oct 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Aug 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phoebe Rose Vernon

Termination date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: O'brien Holdings

Termination date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-03

Officer name: Mr Ashley Joseph O'brien

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed o'brien & co. Holdings LTD\certificate issued on 02/02/16

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-01-01

Officer name: O'brien Holdings

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097854130001

Charge creation date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-02

Officer name: Mr Ashley Joseph O'brien

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Phoebe Rose Vernon

Appointment date: 2015-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-05

New address: 29th Floor 1 Canada Square Canary Wharf London E14 5AA

Old address: 5 Underwood Street Underwood Street London N1 7LY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Old address: Unit 114a Business Design Centre 52 Upper Street London N1 0QH England

Change date: 2015-10-30

New address: 5 Underwood Street Underwood Street London N1 7LY

Documents

View document PDF

Incorporation company

Date: 21 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DKSB SOLUTIONS LTD

HAMILTON HOUSE,REIGATE,RH2 7AN

Number:09132109
Status:ACTIVE
Category:Private Limited Company

FORT HARDWARE LTD

3RD FLOOR,GLASGOW,G3 8HZ

Number:SC606805
Status:ACTIVE
Category:Private Limited Company

FYNDPRIS LTD

SUIT 10 WEST AFRICA HOUSE WEST AFRICA HOUSE,LONDON,W5 3QP

Number:11565767
Status:ACTIVE
Category:Private Limited Company

GLOW LONDON LIMITED

85 LONDON ROAD,CHELTENHAM,GL52 6HL

Number:11686196
Status:ACTIVE
Category:Private Limited Company

INHOCO 2952 LIMITED

SCEPTRE HOUSE,PRESTON,PR5 6AW

Number:04897972
Status:ACTIVE
Category:Private Limited Company

R S CHAUFFEUR SERVICE LIMITED

68 SIGHTHILL PARK,EDINBURGH,EH11 4PH

Number:SC571105
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