- Company Overview for OFFICE LIFE SOLUTIONS LTD (07123872)
- Filing history for OFFICE LIFE SOLUTIONS LTD (07123872)
- People for OFFICE LIFE SOLUTIONS LTD (07123872)
- Charges for OFFICE LIFE SOLUTIONS LTD (07123872)
- Insolvency for OFFICE LIFE SOLUTIONS LTD (07123872)
- More for OFFICE LIFE SOLUTIONS LTD (07123872)
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) |
---|---|---|---|
18 Apr 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Apr 2024 | AD01 | Registered office address changed from Unit 7 Cromwell Centre Stepfield Witham Essex CM8 3th to 170a-172 High Street Rayleigh Essex SS6 7BS on 6 April 2024 | |
06 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2024 | LIQ02 | Statement of affairs | |
15 Mar 2024 | AP01 | Appointment of Ms Ann Veronica Pitcher as a director on 13 March 2024 | |
21 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
28 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 13 January 2020 | |
27 Feb 2023 | PSC07 | Cessation of John Henry Ellis Cooper as a person with significant control on 1 January 2020 | |
27 Feb 2023 | PSC07 | Cessation of Ann Veronica Pitcher as a person with significant control on 1 January 2020 | |
27 Feb 2023 | PSC02 | Notification of Box 27 Limited as a person with significant control on 1 January 2020 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
22 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
19 Oct 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
30 Apr 2021 | TM01 | Termination of appointment of Ann Veronica Pitcher as a director on 30 April 2021 | |
30 Apr 2021 | AP01 | Appointment of Mr John Henry Ellis Cooper as a director on 30 April 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
18 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
17 Dec 2020 | PSC04 | Change of details for Ms Ann Veronica Pitcher as a person with significant control on 16 December 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Ms Ann Veronica Pitcher on 16 December 2020 | |
07 May 2020 | MR04 | Satisfaction of charge 071238720004 in full | |
13 Jan 2020 | CS01 |
Confirmation statement made on 13 January 2020 with updates
|
|
13 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates |