- Company Overview for USAVE BUSINESS SUPPLIES LTD (08177275)
- Filing history for USAVE BUSINESS SUPPLIES LTD (08177275)
- People for USAVE BUSINESS SUPPLIES LTD (08177275)
- More for USAVE BUSINESS SUPPLIES LTD (08177275)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2018 | DS01 | Application to strike the company off the register | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
10 Jan 2018 | AD01 | Registered office address changed from Samson House Edward Avenue Newark Nottinghamshire NG24 4UZ to 3 Sharperton Drive Gosforth Newcastle upon Tyne Northumberland NE3 5RL on 10 January 2018 | |
19 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
06 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
28 Mar 2016 | AA | Micro company accounts made up to 31 August 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
20 Jun 2015 | TM01 | Termination of appointment of Louise Jayne Haslam as a director on 19 June 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Nov 2014 | AP01 | Appointment of Ms Louise Jayne Haslam as a director | |
07 Nov 2014 | AP01 | Appointment of Ms Louise Jayne Haslam as a director on 7 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Stanley Fred Roux as a director on 1 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Michael David Coghill as a director on 1 November 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
03 Apr 2014 | AD01 | Registered office address changed from Autumn Park Business Centre Autumn Park, Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom on 3 April 2014 | |
02 Apr 2014 | AP01 | Appointment of Mr Stanley Fred Roux as a director | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
12 Sep 2012 | AD01 | Registered office address changed from C/O David Coghill 35 Lindisfarne Way Grantham Lincolnshire NG31 8ST United Kingdom on 12 September 2012 | |
13 Aug 2012 | NEWINC |
Incorporation
|