- Company Overview for OFFICE PRODUCTS LTD (06297865)
- Filing history for OFFICE PRODUCTS LTD (06297865)
- People for OFFICE PRODUCTS LTD (06297865)
- More for OFFICE PRODUCTS LTD (06297865)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
07 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Mr Stephen Richard Hilleard on 31 October 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
23 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
11 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Mr Stephen Richard Hilleard on 1 January 2011 | |
26 Jul 2011 | CH03 | Secretary's details changed for Ms Janet Felicity Bell on 1 January 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from C/O C/O Opi Ltd Diamond House 36-38 Hatton Garden London EC1N 8EB England on 1 March 2011 | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
12 Nov 2010 | AD01 | Registered office address changed from 49 Hitchin Road Upper Caldecote SG18 9BU on 12 November 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
11 Jan 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
01 Jul 2009 | 363a | Return made up to 29/06/09; full list of members | |
24 Apr 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
14 Jul 2008 | 363a | Return made up to 29/06/08; full list of members | |
11 Jul 2008 | 288c | Director's change of particulars / stephen richard / 01/09/2007 | |
16 Aug 2007 | MEM/ARTS | Memorandum and Articles of Association | |
06 Aug 2007 | CERTNM | Company name changed oh my LTD\certificate issued on 06/08/07 | |
31 Jul 2007 | 288b | Secretary resigned |