- Company Overview for OFFICEBUILDER LIMITED (11055259)
- Filing history for OFFICEBUILDER LIMITED (11055259)
- People for OFFICEBUILDER LIMITED (11055259)
- More for OFFICEBUILDER LIMITED (11055259)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2018 | DS01 | Application to strike the company off the register | |
09 Apr 2018 | RP04CS01 | Second filing of Confirmation Statement dated 22/12/2017 | |
06 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
06 Mar 2018 | CS01 |
Confirmation statement made on 22 December 2017 with updates
|
|
06 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
06 Mar 2018 | PSC01 | Notification of Tamara Jane Boundy as a person with significant control on 19 December 2017 | |
06 Mar 2018 | PSC01 | Notification of Thomas Harvey Boundy as a person with significant control on 19 December 2017 | |
06 Mar 2018 | PSC04 | Change of details for Mr Michael John Boundy as a person with significant control on 19 December 2017 | |
06 Mar 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
06 Mar 2018 | AP01 | Appointment of Miss Tamara Jane Boundy as a director on 1 January 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr Thomas Harvey Boundy as a director on 1 January 2018 | |
09 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-09
|