Advanced company searchLink opens in new window

OFFICECOSTS LTD.

Company number 09866336

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2020 DS01 Application to strike the company off the register
15 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
01 Jul 2019 AA Micro company accounts made up to 30 November 2018
01 May 2019 CH01 Director's details changed for Mr Richard Clint Whitworth on 27 February 2019
01 May 2019 CH01 Director's details changed for Mr James Mason on 30 April 2019
12 Dec 2018 CH01 Director's details changed for Mr Lee Smith on 11 December 2018
12 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with updates
12 Dec 2018 PSC08 Notification of a person with significant control statement
08 Jun 2018 AA Micro company accounts made up to 30 November 2017
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 12
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
08 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with updates
03 Nov 2017 AP01 Appointment of Mr James Mason as a director on 1 November 2017
03 Nov 2017 TM01 Termination of appointment of Paul Graeme Grant as a director on 1 November 2017
20 Apr 2017 AA Total exemption full accounts made up to 30 November 2016
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 CS01 Confirmation statement made on 9 November 2016 with updates
25 Jan 2016 TM01 Termination of appointment of James Mason as a director on 25 January 2016
25 Jan 2016 TM01 Termination of appointment of Oliver Charles Cox as a director on 25 January 2016
25 Jan 2016 TM01 Termination of appointment of Oliver Charles Cox as a director on 25 January 2016
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 8
10 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-10
  • GBP 1