Advanced company searchLink opens in new window

OFFICETOOLSWAREHOUSE LTD

Company number 07668052

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)
15 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
30 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
27 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
27 Aug 2013 AR01 Annual return made up to 14 June 2012 with full list of shareholders
22 Aug 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Aug 2013 AD01 Registered office address changed from 87 Waltham Way London E4 8HD England on 22 August 2013
20 Aug 2013 RT01 Administrative restoration application
22 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2011 AP03 Appointment of Gloria Amoah as a secretary
08 Jul 2011 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 July 2011
08 Jul 2011 TM01 Termination of appointment of Adrian Koe as a director
08 Jul 2011 AP01 Appointment of Harrison Boahene as a director
08 Jul 2011 TM01 Termination of appointment of Westco Directors Ltd as a director
14 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted