SUPPLY MY OFFICE LIMITED

07482208
SHAW HOUSE 2ND FLOOR 3 TUNSGATE GUILDFORD GU1 3QT

Documents

Documents
Date Category Description Pages
18 Oct 2024 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jul 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
21 Feb 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
21 Feb 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Feb 2023 resolution Resolution 1 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 9 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 8 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 9 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 officers Change of particulars for director (Mr Llewellyn Griffith) 2 Buy now
19 Mar 2018 officers Change of particulars for director (Mr Warren Evans) 2 Buy now
23 Nov 2017 accounts Annual Accounts 9 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2016 accounts Annual Accounts 8 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2015 accounts Annual Accounts 7 Buy now
23 Sep 2015 annual-return Annual Return 4 Buy now
10 Nov 2014 accounts Annual Accounts 8 Buy now
23 Sep 2014 annual-return Annual Return 4 Buy now
09 Oct 2013 accounts Annual Accounts 15 Buy now
12 Sep 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Apr 2013 officers Termination of appointment of director (Peter Allen) 1 Buy now
16 Apr 2013 officers Termination of appointment of director (Gordon Christiansen) 1 Buy now
19 Feb 2013 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 6 Buy now
01 Feb 2012 annual-return Annual Return 6 Buy now
03 Feb 2011 officers Appointment of director (Mr Gordon Peter Christiansen) 2 Buy now
03 Feb 2011 officers Appointment of director (Mr Peter Richard Allen) 2 Buy now
14 Jan 2011 officers Termination of appointment of director (Gordon Christiansen) 1 Buy now
14 Jan 2011 officers Termination of appointment of director (Peter Allen) 1 Buy now
13 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jan 2011 officers Change of particulars for director (Mr Llew Griffith) 2 Buy now
05 Jan 2011 incorporation Incorporation Company 24 Buy now