Advanced company searchLink opens in new window

OFFICE BEVERAGES LTD

Company number 09111912

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 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