- Company Overview for OFFICE MART UK LIMITED (08034498)
- Filing history for OFFICE MART UK LIMITED (08034498)
- People for OFFICE MART UK LIMITED (08034498)
- More for OFFICE MART UK LIMITED (08034498)
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 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2021 | DS01 | Application to strike the company off the register | |
30 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
11 May 2020 | AD01 | Registered office address changed from 35 Watling Street Road Fulwood Preston PR2 8EA England to 22 Suite 3, Grosvenor Way London E5 9nd on 11 May 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 367 C/O Rs Bc Green Street London E13 9AR United Kingdom to 35 Watling Street Road Fulwood Preston PR2 8EA on 19 September 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Jun 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
11 May 2017 | AD01 | Registered office address changed from 35 Watling Street Road Fulwood Preston Lancashire PR2 8EA to 367 C/O Rs Bc Green Street London E13 9AR on 11 May 2017 | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | AP01 | Appointment of Mr Farooq Azam as a director on 31 March 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Ismail Ravat as a director on 31 March 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | TM01 | Termination of appointment of Farooq Azam as a director on 10 January 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Ismail Ravat as a director on 10 January 2015 |