- Company Overview for CHANGE OFFICE SUPPORT LIMITED (07011987)
- Filing history for CHANGE OFFICE SUPPORT LIMITED (07011987)
- People for CHANGE OFFICE SUPPORT LIMITED (07011987)
- Charges for CHANGE OFFICE SUPPORT LIMITED (07011987)
- More for CHANGE OFFICE SUPPORT LIMITED (07011987)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2017 | DS01 | Application to strike the company off the register | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
23 Sep 2016 | TM01 | Termination of appointment of Susan Helen Mary Guthrie as a director on 1 January 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | AD02 | Register inspection address has been changed from 10 Laystall Street London EC1R 4PA England to 22 Shand Street London SE1 2ES | |
28 Sep 2015 | CH01 | Director's details changed for Mr James Francis Waters O'brien on 3 August 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
12 Sep 2014 | AD02 | Register inspection address has been changed to 10 Laystall Street London EC1R 4PA | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
02 Sep 2013 | AP03 | Appointment of Mr James Francis Waters O'brien as a secretary | |
02 Sep 2013 | AP01 | Appointment of Ms Susan Helen Mary Guthrie as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Ian Powell as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Francis Goodwin as a director | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
13 Sep 2012 | AP01 | Appointment of Mr Francis Dominic Goodwin as a director | |
13 Sep 2012 | AP01 | Appointment of Mr Ian Powell as a director | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Apr 2012 | TM01 | Termination of appointment of Lesley Prieto as a director |