Advanced company searchLink opens in new window

OFFICE X LTD

Company number 10339189

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)
03 Jan 2024 COCOMP Order of court to wind up
21 Mar 2023 TM02 Termination of appointment of Christopher Ian Andrews as a secretary on 21 March 2023
21 Mar 2023 TM01 Termination of appointment of Christopher Ian Andrews as a director on 21 March 2023
20 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
16 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2021 AA Total exemption full accounts made up to 31 October 2019
15 Jul 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
28 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
10 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
01 Jun 2018 AA Micro company accounts made up to 31 October 2017
09 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
09 Oct 2017 AD01 Registered office address changed from 1 the Manor House Court Lane Iver SL0 9HL England to 6 Portland Business Centre Manor House Lane Datchet Slough SL3 9EG on 9 October 2017
09 Oct 2017 AA01 Current accounting period extended from 31 August 2017 to 31 October 2017
08 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
08 Dec 2016 AD01 Registered office address changed from C/O the Warehouse the Manor House Court Lane Iver SL0 9HL United Kingdom to 1 the Manor House Court Lane Iver SL0 9HL on 8 December 2016
02 Nov 2016 AP03 Appointment of Mr Christopher Ian Andrews as a secretary on 2 November 2016
02 Nov 2016 AP01 Appointment of Mr Christopher Ian Andrews as a director on 2 November 2016