OFFICIO LIMITED

Strata House, Strata House,, Hull, HU3 5LL
StatusDISSOLVED
Company No.08805513
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 10 days

SUMMARY

OFFICIO LIMITED is an dissolved private limited company with number 08805513. It was incorporated 10 years, 5 months, 28 days ago, on 06 December 2013 and it was dissolved 2 years, 9 months, 10 days ago, on 24 August 2021. The company address is Strata House, Strata House,, Hull, HU3 5LL.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088055130001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Richard Schultz

Appointment date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell John Dale

Termination date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Edward Fisher

Termination date: 2019-09-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088055130001

Charge creation date: 2018-06-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2016

Action Date: 07 Dec 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Edward Fisher

Appointment date: 2015-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: Anthony Richard Schultz

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: Anthony Richard Schultz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell John Dale

Appointment date: 2015-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-21

Old address: Princes House Wright Street Hull HU2 8HX

New address: Strata House, 300 Hawthorn Avenue Hull HU3 5LL

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Richard Schultz

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Cooper

Documents

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGATE PROJECTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11720280
Status:ACTIVE
Category:Private Limited Company

DRM HIGHLAND SERVICES LTD

15 TRENTHAM DRIVE,INVERNESS,IV2 5TQ

Number:SC545268
Status:ACTIVE
Category:Private Limited Company

JM LAWRENCE FIRE PROTECTION LTD

HANWICK HOLLIES ROAD,BRAINTREE,CM77 8DZ

Number:08591941
Status:ACTIVE
Category:Private Limited Company

KILLETER LIMITED

10 SANDA ROAD,NEWTOWNABBEY,BT37 9UB

Number:NI019912
Status:ACTIVE
Category:Private Limited Company

PARTNERS WITH YOU LIMITED

306 HUGHENDEN ROAD,HIGH WYCOMBE,HP13 5PF

Number:04203663
Status:ACTIVE
Category:Private Limited Company

S P DECORATORS (SW) LIMITED

OFFICES COLEBROOKE COURT,CULLOMPTON,EX15 1PD

Number:10312802
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