- Company Overview for EUROPEAN OFFICE PRODUCTS LTD (04383802)
- Filing history for EUROPEAN OFFICE PRODUCTS LTD (04383802)
- People for EUROPEAN OFFICE PRODUCTS LTD (04383802)
- Charges for EUROPEAN OFFICE PRODUCTS LTD (04383802)
- More for EUROPEAN OFFICE PRODUCTS LTD (04383802)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2023 | DS01 | Application to strike the company off the register | |
04 Dec 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
21 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
21 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
22 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
22 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
17 Jul 2023 | AP01 | Appointment of Mr Richard Marcus Whittal as a director on 1 July 2023 | |
22 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
25 May 2022 | TM01 | Termination of appointment of Janet Ann Cotton as a director on 18 May 2022 | |
25 May 2022 | TM02 | Termination of appointment of Janet Ann Cotton as a secretary on 18 May 2022 | |
21 Mar 2022 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
15 Feb 2022 | SH19 |
Statement of capital on 15 February 2022
|
|
15 Feb 2022 | SH20 | Statement by Directors | |
15 Feb 2022 | CAP-SS | Solvency Statement dated 08/02/22 | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2021 | AA | Accounts for a small company made up to 30 April 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
06 Oct 2021 | CH01 | Director's details changed for Mr Stephen John Clare on 2 July 2021 | |
26 Nov 2020 | CH01 | Director's details changed for Ms Janet Ann Cotton on 1 October 2020 | |
12 Nov 2020 | AA | Accounts for a small company made up to 30 April 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
26 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates |