LONDON ONE STOP PROPERTY SERVICES LTD

Company Documents

DateDescription
26/07/1626 July 2016 STRUCK OFF AND DISSOLVED

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND RODRIGUEZ

View Document

09/01/169 January 2016 DIRECTOR APPOINTED MR GIOVANNI PELLECCHIA

View Document

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM
20-22 WENLOCK ROAD
LONDON
N1 7TA

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/05/1513 May 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

26/06/1426 June 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/05/1310 May 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR RAYMOND BARRY WAYNE RODRIGUEZ

View Document

17/07/1217 July 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSTON

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 27 STERLING GARDENS LONDON SE146DU ENGLAND

View Document

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company