- Company Overview for OFFICES 4 BUSINESS LIMITED (07056741)
- Filing history for OFFICES 4 BUSINESS LIMITED (07056741)
- People for OFFICES 4 BUSINESS LIMITED (07056741)
- Charges for OFFICES 4 BUSINESS LIMITED (07056741)
- More for OFFICES 4 BUSINESS LIMITED (07056741)
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) |
---|---|---|---|
22 Apr 2014 | CH01 | Director's details changed for Mr Graham Anthony Hefferman on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Andrew Lawrence Stewart on 7 April 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
18 Feb 2013 | MISC | Section 519 ca 2006 | |
15 Feb 2013 | MISC | Section 519 | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Aug 2012 | AD01 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 16 August 2012 | |
04 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
03 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Dec 2010 | AD02 | Register inspection address has been changed | |
27 Sep 2010 | TM01 | Termination of appointment of Melvyn Gilbert as a director | |
17 Feb 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
11 Nov 2009 | AP03 | Appointment of Simon Michael Rusk as a secretary | |
11 Nov 2009 | AD01 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS England on 11 November 2009 | |
10 Nov 2009 | AP01 | Appointment of Bernard Philip Klug as a director | |
10 Nov 2009 | AP01 | Appointment of Simon Michael Rusk as a director | |
10 Nov 2009 | AP01 | Appointment of Jayson Jenkins as a director | |
10 Nov 2009 | AP01 | Appointment of Mr Andrew Lawrence Stewart as a director |