Advanced company searchLink opens in new window

OFFICE BUSINESS SUPPORT LTD.

Company number 12500237

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-10
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 10 April 2020
  • GBP 140
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-05
  • GBP 1