FORMAT OFFICE FURNITURE LIMITED

Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex
StatusACTIVE
Company No.08651661
CategoryPrivate Limited Company
Incorporated15 Aug 2013
Age10 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

FORMAT OFFICE FURNITURE LIMITED is an active private limited company with number 08651661. It was incorporated 10 years, 10 months, 2 days ago, on 15 August 2013. The company address is Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip George Poynter

Change date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Malcolm Manwaring

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Manwaring

Termination date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip George Poynter

Change date: 2019-12-11

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Mr Philip George Poynter

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Mr Malcolm Manwaring

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Mr Philip George Poynter

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip George Poynter

Change date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip George Poynter

Change date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip George Poynter

Change date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-09

Officer name: Mr Philip George Poynter

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip George Poynter

Change date: 2019-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Manwaring

Change date: 2017-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Manwaring

Change date: 2017-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Malcolm Manwaring

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-15

Psc name: Malcolm Manwaring

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-15

Psc name: Mr Philip George Poynter

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-15

Psc name: Mr Malcolm Manwaring

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

Old address: Avenue House Southgate Chichester West Sussex PO19 1ES England

Change date: 2015-03-25

New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip George Poynter

Appointment date: 2014-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

New address: Avenue House Southgate Chichester West Sussex PO19 1ES

Old address: 60 High Street Chobham Surrey GU24 8AA

Change date: 2014-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Incorporation company

Date: 15 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BCS - BUSINESS COOPERATION SYSTEM LTD

483 GREEN LANES,LONDON,N13 4BS

Number:10605601
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COLONEL & CO LIMITED

25 COOPER ROAD,GUILDFORD,GU1 3LY

Number:08869014
Status:ACTIVE
Category:Private Limited Company

HAVNELAGERET LTD

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06449754
Status:ACTIVE
Category:Private Limited Company

HOLLYBUSH INTERIM MANAGEMENT SERVICES LTD

HOLLYBUSH HOUSE MIDDLE STREET,SHIPSTON ON STOUR,CV36 4LS

Number:09278533
Status:ACTIVE
Category:Private Limited Company

PARADIGM GLOBAL EDUCATION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10274844
Status:ACTIVE
Category:Private Limited Company

SEVEN HILLS (BATH) LIMITED

141 ENGLISHCOMBE LANE,BATH,BA2 2EL

Number:08320485
Status:ACTIVE
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