- Company Overview for OFFICE BEVERAGES LTD (09111912)
- Filing history for OFFICE BEVERAGES LTD (09111912)
- People for OFFICE BEVERAGES LTD (09111912)
- More for OFFICE BEVERAGES LTD (09111912)
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 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2023 | TM02 | Termination of appointment of Jill Lee-Young as a secretary on 1 June 2023 | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2023 | DS01 | Application to strike the company off the register | |
22 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 July 2020 | |
02 Feb 2023 | TM01 | Termination of appointment of Gregory Philip Pritchett as a director on 25 January 2023 | |
17 Jan 2023 | TM01 | Termination of appointment of John Martin Murphy as a director on 1 November 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Jamie Christian Kent as a director on 1 November 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Michael John Robert Ryall as a director on 1 November 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Kevin John Matthews as a director on 1 November 2022 | |
10 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
10 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
10 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
05 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
05 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
05 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
05 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
27 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
11 May 2022 | AD01 | Registered office address changed from 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN England to Angel House Shaw Road Wolverhampton WV10 9LE on 11 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN on 11 May 2022 | |
25 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
11 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
17 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
17 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
14 Oct 2021 | AP01 | Appointment of Mr Michael Ryall as a director on 1 October 2021 |