OFFICINA LIMITED

First Floor First Floor, London, EC3M 8AA, England
StatusDISSOLVED
Company No.07600974
CategoryPrivate Limited Company
Incorporated12 Apr 2011
Age13 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years1 year, 11 months, 30 days

SUMMARY

OFFICINA LIMITED is an dissolved private limited company with number 07600974. It was incorporated 13 years, 1 month, 4 days ago, on 12 April 2011 and it was dissolved 1 year, 11 months, 30 days ago, on 17 May 2022. The company address is First Floor First Floor, London, EC3M 8AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-01

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-02-01

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Amy Grice

Appointment date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-02

Officer name: Nancy Bennett

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

New address: First Floor 10 Philpot Lane London EC3M 8AA

Old address: 2nd Floor 22 Eastcheap London EC3M 1EU England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Old address: 120 Pall Mall London SW1Y 5EA United Kingdom

New address: 2nd Floor 22 Eastcheap London EC3M 1EU

Change date: 2018-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-07

Officer name: Gianni Serazzi

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gianni Serazzi

Appointment date: 2017-01-16

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jan 2017

Category: Address

Type: AD03

New address: 22 Eastcheap 2nd Floor London EC3M 1EU

Documents

View document PDF

Change sail address company with new address

Date: 05 Jan 2017

Category: Address

Type: AD02

New address: 22 Eastcheap 2nd Floor London EC3M 1EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: 22 Eastcheap 2nd Floor London EC3M 1EU

New address: 120 Pall Mall London SW1Y 5EA

Change date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Ms. Nancy Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Apr 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-12-03

Officer name: P & T Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

New address: 22 Eastcheap 2Nd Floor London EC3M 1EU

Old address: Ground Floor 6 Dyer's Buildings London EC1N 2JT

Change date: 2014-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change corporate director company with change date

Date: 13 Dec 2013

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-12-10

Officer name: Edwardson Parker Associates Limited

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nancy Bennett

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stuart

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Moray Stuart

Change date: 2013-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Change corporate director company with change date

Date: 07 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-08-01

Officer name: Edwardson Parker Associates Limited

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2011-09-06

Documents

View document PDF

Incorporation company

Date: 12 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAW PROPERTY LIMITED

17 LAKESIDE,BILLERICAY,CM12 0NF

Number:11483789
Status:ACTIVE
Category:Private Limited Company

CARD & PARTY STORE (CASH & CARRY) LIMITED

574 MANCHESTER ROAD,BURY,BL9 9SW

Number:03338435
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENTS CONSULTING LIMITED

C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:09542358
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FASTFORM STRUCTURES LIMITED

2 PAVILION COURT,DAGENHAM,RM9 6XH

Number:04677437
Status:LIQUIDATION
Category:Private Limited Company

NMC CONSULTANCY SERVICES LIMITED

76 MANCHESTER ROAD,MANCHESTER,M34 3PS

Number:05158098
Status:ACTIVE
Category:Private Limited Company

TEEFORETWO LIMITED

WESSEX HOUSE,NEWBURY,RG14 1PA

Number:06260623
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source