- Company Overview for OFFICECOSTS LTD. (09866336)
- Filing history for OFFICECOSTS LTD. (09866336)
- People for OFFICECOSTS LTD. (09866336)
- More for OFFICECOSTS LTD. (09866336)
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
|
|
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
|
|
10 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-10
|