Advanced company searchLink opens in new window

OUTSOURCING HOUSEKEEPING SPECIALIST LTD

Company number 11569829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Sep 2021 AD01 Registered office address changed from Capital Office Kemp House 152 - 160 City Road London EC1V 2NX England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 30 September 2021
30 Sep 2021 LIQ02 Statement of affairs
30 Sep 2021 600 Appointment of a voluntary liquidator
30 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-23
09 Sep 2021 TM01 Termination of appointment of United Facilities Support Services as a director on 1 July 2021
09 Sep 2021 AP01 Appointment of Mr Wilson Sebastiao as a director on 1 July 2021
12 Aug 2021 PSC01 Notification of Welison Miciano Sebastiao as a person with significant control on 1 July 2021
04 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with updates
04 Feb 2021 AD01 Registered office address changed from Studio 4, King House 5-11 Westbourne Grove London W2 4UA United Kingdom to Capital Office Kemp House 152 - 160 City Road London EC1V 2NX on 4 February 2021
26 Aug 2020 PSC02 Notification of United Facilities Support Services Ltd as a person with significant control on 15 August 2020
18 Aug 2020 TM01 Termination of appointment of Vanitha Krishnasamy as a director on 1 August 2020
18 Aug 2020 PSC07 Cessation of Vanitha Krishnasamy as a person with significant control on 1 August 2020
18 Aug 2020 AP02 Appointment of United Facilities Support Services as a director on 1 August 2020
04 Jun 2020 MR04 Satisfaction of charge 115698290001 in full
28 Feb 2020 AA Micro company accounts made up to 30 September 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
06 Jan 2020 TM01 Termination of appointment of Lance Bradwell as a director on 1 December 2019
06 Jan 2020 AP01 Appointment of Mrs Vanitha Krishnasamy as a director on 1 December 2019
06 Jan 2020 PSC01 Notification of Vanitha Krishnasamy as a person with significant control on 1 December 2019
06 Jan 2020 PSC07 Cessation of Lance Bradwell as a person with significant control on 1 December 2019
18 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
18 Apr 2019 MR01 Registration of charge 115698290001, created on 2 April 2019