Advanced company searchLink opens in new window

OFFICE LIFE SOLUTIONS LTD

Company number 07123872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-21
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/03/2023.
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