ONLINE SHOPPING SERVICES (UK) LIMITED
Company number 07058467
- Company Overview for ONLINE SHOPPING SERVICES (UK) LIMITED (07058467)
- Filing history for ONLINE SHOPPING SERVICES (UK) LIMITED (07058467)
- People for ONLINE SHOPPING SERVICES (UK) LIMITED (07058467)
- Insolvency for ONLINE SHOPPING SERVICES (UK) LIMITED (07058467)
- More for ONLINE SHOPPING SERVICES (UK) LIMITED (07058467)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | CH01 | Director's details changed for Patricia Phindle Carey on 27 November 2013 | |
30 Aug 2013 | AD01 | Registered office address changed from 71a and 71C High Street Heathfield East Sussex TN21 8HU United Kingdom on 30 August 2013 | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
12 Nov 2009 | AP01 | Appointment of Patricia Phindle Carey as a director | |
12 Nov 2009 | AP01 | Appointment of Mark William Carey as a director | |
12 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 27 October 2009
|
|
27 Oct 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
27 Oct 2009 | NEWINC | Incorporation |