- Company Overview for TASK OFFICE SYSTEMS LIMITED (02534586)
- Filing history for TASK OFFICE SYSTEMS LIMITED (02534586)
- People for TASK OFFICE SYSTEMS LIMITED (02534586)
- Charges for TASK OFFICE SYSTEMS LIMITED (02534586)
- More for TASK OFFICE SYSTEMS LIMITED (02534586)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2024 | DS01 | Application to strike the company off the register | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Matrix House Kingsway Haslingden Rossendale Lancashire BB4 4QJ on 14 September 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
08 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 October 2021 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
14 Oct 2021 | CS01 |
Confirmation statement made on 24 August 2021 with no updates
|
|
19 Apr 2021 | PSC07 | Cessation of David Butler as a person with significant control on 25 March 2021 | |
19 Apr 2021 | PSC02 | Notification of Matrix Platinum Ltd as a person with significant control on 25 March 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Teresa Bell as a director on 25 March 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of David Butler as a director on 25 March 2021 | |
07 Apr 2021 | TM02 | Termination of appointment of Teresa Bell as a secretary on 25 March 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Stephen Pritchard as a director on 25 March 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Geoffrey David Wright as a director on 25 March 2021 | |
02 Apr 2021 | PSC07 | Cessation of Teresa Bell as a person with significant control on 25 March 2021 | |
21 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
29 Jan 2021 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from Unit 12, Office 1 Ferrier Industrial Estate Ferrier Street Wandsworth London SW18 1SN to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 3 November 2020 | |
10 Feb 2020 | MR01 | Registration of charge 025345860002, created on 10 February 2020 |