- Company Overview for CORPORATE EXPRESS UK HOLDING LIMITED (00452213)
- Filing history for CORPORATE EXPRESS UK HOLDING LIMITED (00452213)
- People for CORPORATE EXPRESS UK HOLDING LIMITED (00452213)
- Charges for CORPORATE EXPRESS UK HOLDING LIMITED (00452213)
- Insolvency for CORPORATE EXPRESS UK HOLDING LIMITED (00452213)
- Registers for CORPORATE EXPRESS UK HOLDING LIMITED (00452213)
- More for CORPORATE EXPRESS UK HOLDING LIMITED (00452213)
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) |
---|---|---|---|
02 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
02 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2022 | |
11 May 2022 | TM01 | Termination of appointment of Stephanus Christiaan Van Waalwijk Van Doorn as a director on 1 May 2022 | |
29 Oct 2021 | AD03 | Register(s) moved to registered inspection location 5 Churchill Place 10th Floor London E14 5HU | |
29 Oct 2021 | AD02 | Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | |
25 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2021 | AD01 | Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 1 More London Place London SE1 2AF on 18 October 2021 | |
18 Oct 2021 | LIQ01 | Declaration of solvency | |
30 Sep 2021 | TM01 | Termination of appointment of Steven Paul Mayes as a director on 30 September 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from 5 Churchill Place 10th Floor London E14 5HP England to 5 Churchill Place 10th Floor London E14 5HU on 16 September 2021 | |
10 Sep 2021 | AP04 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 6 September 2021 | |
10 Sep 2021 | TM02 | Termination of appointment of Steven Mayes as a secretary on 6 September 2021 | |
10 Sep 2021 | AD01 | Registered office address changed from C/O C/O Staples Uk Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 5 Churchill Place 10th Floor London E14 5HP on 10 September 2021 | |
02 Sep 2021 | AP01 | Appointment of Mrs Annette Karina Den Bak - Maas as a director on 30 August 2021 | |
31 Aug 2021 | AP01 | Appointment of Mr Stephanus Christiaan Van Waalwijk Van Doorn as a director on 30 August 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Michael Celina Herman Henckaers as a director on 27 August 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
05 Feb 2021 | AA | Full accounts made up to 1 February 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
16 Aug 2019 | AA | Full accounts made up to 2 February 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates |