- Company Overview for OFFICE BUSINESS SUPPORT LTD. (12500237)
- Filing history for OFFICE BUSINESS SUPPORT LTD. (12500237)
- People for OFFICE BUSINESS SUPPORT LTD. (12500237)
- More for OFFICE BUSINESS SUPPORT LTD. (12500237)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2023 | DS01 | Application to strike the company off the register | |
13 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
15 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 10 April 2020
|
|
14 Apr 2020 | AP01 | Appointment of Mr Fabrice Marc Lopez as a director on 30 March 2020 | |
14 Apr 2020 | PSC01 | Notification of Fabrice Marc Lopez as a person with significant control on 30 March 2020 | |
10 Apr 2020 | AD01 | Registered office address changed from Dept 2 196 High Road Wood Green London N22 8HH England to Dept 2179 43 Owston Road Carcroft Doncaster DN6 8DA on 10 April 2020 | |
10 Apr 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 30 March 2020 | |
10 Apr 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 30 March 2020 | |
10 Apr 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 30 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
17 Mar 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 196 High Road Wood Green London N22 8HH on 17 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 196 High Road Wood Green London N22 8HH on 17 March 2020 | |
05 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-05
|