Advanced company searchLink opens in new window

JOHN SAINSBURY (OFFICE EQUIPMENT) LIMITED

Company number 01621995

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
21 Dec 2015 AD01 Registered office address changed from 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ to 16-18 Shelton Street London WC2H 9JL on 21 December 2015
08 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 45,900
03 Mar 2015 AA Total exemption full accounts made up to 31 March 2014
14 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 45,900
20 Mar 2014 AP01 Appointment of Mr Nigel Edwards as a director
18 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 45,900
23 Dec 2013 AA Full accounts made up to 31 March 2013
19 Jun 2013 TM01 Termination of appointment of Gordon Christiansen as a director
14 Feb 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
16 Jan 2013 AA Full accounts made up to 31 March 2012
09 Jan 2013 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
12 Oct 2012 TM01 Termination of appointment of Stephen Edwards as a director
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
03 Oct 2012 AP01 Appointment of Mr Stephen Peter Edwards as a director
24 Sep 2012 TM01 Termination of appointment of Stephen Edwards as a director
24 Sep 2012 AP01 Appointment of Mr Kiren Narshi Shah as a director
24 Sep 2012 AP03 Appointment of Mr Kiren Narshi Shah as a secretary
24 Sep 2012 TM02 Termination of appointment of David Cox as a secretary
02 Jul 2012 AP03 Appointment of Mr David Raymond Cox as a secretary
29 Jun 2012 TM02 Termination of appointment of Peter Allen as a secretary