- Company Overview for OFFICE FRESH LTD (05377834)
- Filing history for OFFICE FRESH LTD (05377834)
- People for OFFICE FRESH LTD (05377834)
- More for OFFICE FRESH LTD (05377834)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2014 | DS01 | Application to strike the company off the register | |
31 May 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
02 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Mar 2013 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
|
|
11 Mar 2013 | TM01 | Termination of appointment of Claire Harding as a director | |
11 Mar 2013 | AP01 | Appointment of Mr Robin Howard Talbot as a director | |
11 Mar 2013 | AD02 | Register inspection address has been changed from 17 Ensign House Admirals Way London E14 9XQ United Kingdom | |
11 Mar 2013 | TM02 | Termination of appointment of Claire Harding as a secretary | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
31 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
20 Feb 2012 | AD01 | Registered office address changed from the Mews Queen Street Colyton Devon EX24 6JU on 20 February 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 May 2011 | TM01 | Termination of appointment of Aderonke Lawal as a director | |
19 May 2011 | AP01 | Appointment of Ms Claire Harding as a director | |
19 May 2011 | AP03 | Appointment of Ms Claire Harding as a secretary | |
19 May 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
28 Apr 2011 | AD02 | Register inspection address has been changed | |
28 Apr 2011 | TM02 | Termination of appointment of Figurate Ltd as a secretary | |
27 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2011 | AD01 | Registered office address changed from , the Mews Queen Street, Colyton, Devon, EX24 6JU, United Kingdom on 19 April 2011 | |
18 Apr 2011 | AD01 | Registered office address changed from , C/O Fletcher Kennedy Limited 72 High Street, Haslemere, Surrey, GU27 2LA, United Kingdom on 18 April 2011 | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off |