Advanced company searchLink opens in new window

OFFICE CITY LIMITED

Company number 06128393

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)
24 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Mar 2011 TM01 Termination of appointment of Michelle Nisbett as a director
25 Mar 2011 AD01 Registered office address changed from 42 Rockwell Court the Gateway Watford Hertfordshire WD18 7HQ on 25 March 2011
11 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
08 May 2009 363a Return made up to 26/02/09; full list of members
08 May 2009 288b Appointment Terminated Director theresa pope
26 Nov 2008 AA Total exemption full accounts made up to 29 February 2008
01 Oct 2008 363a Return made up to 26/02/08; full list of members
01 Oct 2008 287 Registered office changed on 01/10/2008 from 42 rockwell court, the gateway watford hertfordshire WD18 7HQ
01 Oct 2008 190 Location of debenture register
01 Oct 2008 353 Location of register of members
01 Oct 2008 88(2) Ad 01/01/08-29/02/08 gbp si 2@1=2 gbp ic 1/3
10 Jul 2007 288a New secretary appointed;new director appointed
02 Jul 2007 288a New director appointed
07 Mar 2007 288b Director resigned
07 Mar 2007 288b Secretary resigned
26 Feb 2007 NEWINC Incorporation