- Company Overview for OFFICE CITY LIMITED (06128393)
- Filing history for OFFICE CITY LIMITED (06128393)
- People for OFFICE CITY LIMITED (06128393)
- More for OFFICE CITY LIMITED (06128393)
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 |