- Company Overview for JOHN SAINSBURY (OFFICE EQUIPMENT) LIMITED (01621995)
- Filing history for JOHN SAINSBURY (OFFICE EQUIPMENT) LIMITED (01621995)
- People for JOHN SAINSBURY (OFFICE EQUIPMENT) LIMITED (01621995)
- Charges for JOHN SAINSBURY (OFFICE EQUIPMENT) LIMITED (01621995)
- More for JOHN SAINSBURY (OFFICE EQUIPMENT) LIMITED (01621995)
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
|
|
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
|
|
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
|
|
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 |