OFFICE DEPOT FINANCE (UK) BV
Status | CONVERTED-CLOSED |
Company No. | FC034146 |
Category | |
Incorporated | 14 Feb 2017 |
Age | 7 years, 3 months, 17 days |
Jurisdiction | United Kingdom |
Dissolution | 05 Nov 2020 |
Years | 3 years, 6 months, 28 days |
SUMMARY
OFFICE DEPOT FINANCE (UK) BV is an converted-closed with number FC034146. It was incorporated 7 years, 3 months, 17 days ago, on 14 February 2017 and it was dissolved 3 years, 6 months, 28 days ago, on 05 November 2020. The company address is Branch Registration, Refer To Parent Registry.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 05 Nov 2020
Category: Dissolution
Type: OSDS01
Branch number: BR019234
Company number: FC034146
Close date: 2020-09-01
Documents
Accounts with accounts type full
Date: 31 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination person director overseas company with name termination date
Date: 01 Jun 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Jacqueline Susan Hills
Termination date: 2018-04-19
Documents
Termination person director overseas company with name termination date
Date: 01 Jun 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Michael Leslie Horn
Termination date: 2018-04-19
Documents
Appoint person director overseas company with name appointment date
Date: 01 Jun 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Graham Wiseman
Appointment date: 2018-04-19
Documents
Change of name overseas by resolution with date
Date: 28 Nov 2017
Action Date: 15 Nov 2017
Category: Change-of-name
Type: OSNM01
Change name: Office depot finance B.V.
Change date: 2017-11-15
Documents
Termination person director overseas company with name termination date
Date: 17 May 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Thomas Glatzel
Termination date: 2017-03-06
Documents
Appoint person director overseas company with name appointment date
Date: 17 May 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Jacqueline Susan Hills
Appointment date: 2017-03-08
Documents
Register overseas company
Date: 06 Mar 2017
Category: Incorporation
Type: OSIN01
Documents
Appointment at registration of person authorised to accept service
Date: 06 Mar 2017
Category: Annual-return
Type: OS-PAR
Representative details: Hills Jacqueline Susan 501 Beaumont Leys Lane Leicester Leicestershire United Kingdomle4 2Bn
Branch number: BR019234
Documents
Appointment at registration of person authorised to represent
Date: 06 Mar 2017
Category: Annual-return
Type: OS-PAR
Representative details: Horn Michael Leslie 501 Beaumont Leys Lane Leicester Leicestershire LE4 2BN
Branch number: BR019234
Documents
Appointment at registration of person authorised to represent
Date: 06 Mar 2017
Category: Annual-return
Type: OS-PAR
Branch number: BR019234
Representative details: Jills Jacqueline Susan 501 Beaumont Lays Lane Leicester Leicestershire United Kingdomle4 2Bn
Documents
Some Companies
NEWLANDS MEDICAL CENTRE,BOLTON,BL1 5BP
Number: | 09809906 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 MANOR COURT ROAD,,W7 3EJ
Number: | 02553809 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MARKET PLACE,BLANDFORD FORUM,DT11 7AF
Number: | 11145505 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONG WEI MACHINERY CO., LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09870069 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE COURTYARD BUSINESS CENTRE,WEST MALLING,ME19 5AA
Number: | 02865087 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY HOUSE,CARDIFF,CF24 1PU
Number: | 11572565 |
Status: | ACTIVE |
Category: | Private Limited Company |