This company is commonly known as O&h (grafton Street) Limited. The company was founded 8 years ago and was given the registration number 09817537. The firm's registered office is in LONDON. You can find them at 2 Mill Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | O&H (GRAFTON STREET) LIMITED |
---|---|---|
Company Number | : | 09817537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 October 2015 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Mill Street, London, United Kingdom, W1S 2AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN | Director | 09 October 2015 | Active |
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN | Director | 09 October 2015 | Active |
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN | Director | 09 October 2015 | Active |
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN | Director | 09 October 2015 | Active |
O&H Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 25-28, Old Burlington Street, London, W1S 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2020-06-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-08 | Resolution | Resolution. | Download |
2019-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-28 | Accounts | Change account reference date company previous extended. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Accounts | Accounts with accounts type small. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-20 | Gazette | Gazette filings brought up to date. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Gazette | Gazette notice compulsory. | Download |
2017-10-10 | Accounts | Accounts with accounts type small. | Download |
2016-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-21 | Accounts | Accounts with accounts type full. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.