CONDOR OFFICE SOLUTIONS LIMITED

02206294
ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM ENGLAND GL50 1YD

Documents

Documents
Date Category Description Pages
10 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
15 Aug 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2023 dissolution Dissolution Application Strike Off Company 4 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2022 accounts Annual Accounts 14 Buy now
10 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 59 Buy now
10 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
10 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
07 Feb 2022 capital Statement of capital (Section 108) 3 Buy now
07 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 resolution Resolution 2 Buy now
29 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Dec 2021 insolvency Solvency Statement dated 20/12/21 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2021 accounts Annual Accounts 16 Buy now
09 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 55 Buy now
09 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
09 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
13 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Nicholas Alexander Deman) 1 Buy now
12 Apr 2021 officers Appointment of director (Mr Steven John Algeo) 2 Buy now
09 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2021 accounts Annual Accounts 21 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2020 officers Appointment of director (Mr Philip Jan) 2 Buy now
05 Jun 2020 officers Termination of appointment of director (Michael Andrew Bayles) 1 Buy now
05 Jun 2020 officers Termination of appointment of director (David John Bayles) 1 Buy now
05 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jan 2020 mortgage Registration of a charge 17 Buy now
09 Jan 2020 capital Return of purchase of own shares 3 Buy now
24 Dec 2019 capital Notice of cancellation of shares 4 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2019 officers Appointment of director (Mr Nicholas Alexander Deman) 2 Buy now
19 Dec 2019 officers Termination of appointment of director (Steven Roy Waterfield) 1 Buy now
19 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2019 officers Appointment of director (Mr Simon Alan Davey) 2 Buy now
19 Dec 2019 officers Termination of appointment of director (Noel Robin Salmon) 1 Buy now
19 Dec 2019 officers Termination of appointment of director (Christopher Braniff) 1 Buy now
19 Dec 2019 officers Termination of appointment of director (Rosemary Irene Bayles) 1 Buy now
12 Dec 2019 resolution Resolution 15 Buy now
04 Dec 2019 accounts Annual Accounts 9 Buy now
21 Oct 2019 capital Notice of cancellation of shares 6 Buy now
21 Oct 2019 resolution Resolution 1 Buy now
21 Oct 2019 capital Return of purchase of own shares 3 Buy now
10 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2018 accounts Annual Accounts 6 Buy now
29 Aug 2018 officers Appointment of director (Mr Christopher Braniff) 2 Buy now
29 Aug 2018 officers Termination of appointment of director (Robert Adrian King) 1 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2017 accounts Annual Accounts 14 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 accounts Annual Accounts 7 Buy now
11 Dec 2015 officers Change of particulars for director (Noel Robin Salmon) 2 Buy now
11 Dec 2015 officers Change of particulars for director (Rosemary Irene Bayles) 2 Buy now
11 Dec 2015 officers Change of particulars for director (David John Bayles) 2 Buy now
11 Dec 2015 officers Change of particulars for director (Michael Andrew Bayles) 2 Buy now
11 Dec 2015 officers Change of particulars for director (Mr Steven Roy Waterfield) 2 Buy now
11 Dec 2015 officers Change of particulars for director (Robert Adrian King) 2 Buy now
11 Dec 2015 annual-return Annual Return 9 Buy now
06 Dec 2015 accounts Annual Accounts 14 Buy now
25 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 annual-return Annual Return 9 Buy now
03 Dec 2014 accounts Annual Accounts 14 Buy now
26 Feb 2014 annual-return Annual Return 9 Buy now
23 Dec 2013 accounts Annual Accounts 8 Buy now
16 Jul 2013 capital Return of purchase of own shares 3 Buy now
01 Jul 2013 capital Notice of cancellation of shares 4 Buy now
01 Jul 2013 resolution Resolution 1 Buy now
25 Jun 2013 officers Termination of appointment of director (Peter Robertson) 1 Buy now
09 Jan 2013 annual-return Annual Return 10 Buy now
06 Dec 2012 accounts Annual Accounts 5 Buy now
22 Dec 2011 annual-return Annual Return 10 Buy now
22 Nov 2011 accounts Annual Accounts 5 Buy now
21 Jan 2011 annual-return Annual Return 10 Buy now
23 Nov 2010 accounts Annual Accounts 6 Buy now
15 Jan 2010 annual-return Annual Return 10 Buy now
15 Jan 2010 officers Change of particulars for director (Michael Andrew Bayles) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Noel Robin Salmon) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Robert Adrian King) 2 Buy now
15 Jan 2010 officers Change of particulars for director (David John Bayles) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Mr Steven Roy Waterfield) 2 Buy now
17 Dec 2009 accounts Annual Accounts 6 Buy now
08 Apr 2009 officers Appointment terminated secretary josephine dinnage 1 Buy now
20 Jan 2009 annual-return Return made up to 07/12/08; full list of members 8 Buy now
29 Sep 2008 accounts Annual Accounts 6 Buy now
13 Dec 2007 annual-return Return made up to 07/12/07; full list of members 5 Buy now
23 Nov 2007 accounts Annual Accounts 5 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
24 Jul 2007 officers New director appointed 1 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
03 Jan 2007 accounts Annual Accounts 5 Buy now
20 Dec 2006 annual-return Return made up to 07/12/06; full list of members 5 Buy now
08 Dec 2005 annual-return Return made up to 07/12/05; full list of members 5 Buy now
12 Oct 2005 accounts Annual Accounts 10 Buy now