Advanced company searchLink opens in new window

OUR SCHOOL SHOP LIMITED

Company number 05341389

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2013 TM01 Termination of appointment of Michael Cahill as a director
21 Jan 2013 CERTNM Company name changed schultz medika LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-01-21
  • GBP 2
18 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
24 Jul 2012 TM02 Termination of appointment of Christopher Clark as a secretary
24 Jul 2012 AD01 Registered office address changed from 4 Richards Close Court Drive Hillingdon Middlesex UB10 0BT on 24 July 2012
06 Apr 2012 TM01 Termination of appointment of Christopher Moore as a director
03 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
13 Feb 2011 AP01 Appointment of Mr Michael Gerard Cahill as a director
03 May 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
04 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
04 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
02 Feb 2010 CH01 Director's details changed for Christopher Wiatt Moore on 2 October 2009
06 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
02 Feb 2009 363a Return made up to 25/01/09; full list of members
05 Feb 2008 363a Return made up to 25/01/08; full list of members
05 Feb 2008 288c Director's particulars changed
05 Feb 2008 288b Director resigned
19 Nov 2007 AA Accounts for a dormant company made up to 30 June 2007
17 Apr 2007 CERTNM Company name changed our school shop LIMITED\certificate issued on 17/04/07
12 Feb 2007 363a Return made up to 25/01/07; full list of members