OFFICES ESTATES HOLDCO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-19 View Report
Gazette. Gazette notice voluntary. 2024-01-02 View Report
Dissolution. Dissolution application strike off company. 2023-12-20 View Report
Mortgage. Charge number: 112350790001. 2023-11-02 View Report
Accounts. Change account reference date company previous extended. 2023-09-01 View Report
Confirmation statement. Statement with no updates. 2023-03-16 View Report
Accounts. Accounts type small. 2022-11-02 View Report
Confirmation statement. Statement with no updates. 2022-03-17 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with updates. 2021-05-04 View Report
Persons with significant control. Notification date: 2021-01-21. Psc name: Urbanest Uk Battersea Limited. 2021-02-05 View Report
Persons with significant control. Withdrawal date: 2021-02-05. 2021-02-05 View Report
Capital. Capital statement capital company with date currency figure. 2021-02-01 View Report
Capital. Description: Statement by Directors. 2021-02-01 View Report
Insolvency. Description: Solvency Statement dated 14/01/21. 2021-02-01 View Report
Resolution. Description: Resolutions. 2021-02-01 View Report
Incorporation. Memorandum articles. 2021-02-01 View Report
Officers. Appointment date: 2021-01-21. Officer name: Mark Morgan. 2021-02-01 View Report
Officers. Officer name: Jamie Anthony Carson. Termination date: 2021-01-21. 2021-01-28 View Report
Officers. Officer name: Michael Greene. Termination date: 2021-01-21. 2021-01-28 View Report
Officers. Termination date: 2021-01-21. Officer name: Luke Dominic James Carson. 2021-01-28 View Report
Officers. Termination date: 2021-01-21. Officer name: Benjamin Paul Carson. 2021-01-28 View Report
Officers. Officer name: Victoria Anne Skinner. Appointment date: 2021-01-21. 2021-01-28 View Report
Address. Change date: 2021-01-28. Old address: 21 Bedford Square London WC1B 3HH United Kingdom. New address: 101 st Martin's Lane London WC2N 4AZ. 2021-01-28 View Report
Mortgage. Charge number: 112350790001. Charge creation date: 2021-01-11. 2021-01-13 View Report
Accounts. Accounts type total exemption full. 2020-10-14 View Report
Confirmation statement. Statement with updates. 2020-03-09 View Report
Officers. Officer name: Michael Greene. Change date: 2019-10-31. 2020-02-19 View Report
Officers. Termination date: 2019-10-30. Officer name: Terence Henry William Buckland. 2019-11-28 View Report
Officers. Officer name: Michael Greene. Appointment date: 2019-10-30. 2019-11-28 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-10-17 View Report
Accounts. Accounts type total exemption full. 2019-09-17 View Report
Accounts. Change account reference date company previous shortened. 2019-09-17 View Report
Confirmation statement. Statement with updates. 2019-04-08 View Report
Capital. Capital allotment shares. 2018-06-26 View Report
Incorporation. Capital: GBP 4 2018-03-05 View Report