Advanced company searchLink opens in new window

FIRST OFFICE HOLDINGS LIMITED

Company number 03760206

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2023 DS01 Application to strike the company off the register
11 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
10 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
10 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
10 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
10 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
10 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
27 Apr 2022 PSC05 Change of details for Agilico Worklace Technologies (South) Limited as a person with significant control on 8 April 2021
07 Feb 2022 SH19 Statement of capital on 7 February 2022
  • GBP 100
07 Feb 2022 MR04 Satisfaction of charge 037602060001 in full
07 Feb 2022 MR04 Satisfaction of charge 037602060002 in full
02 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2022 CAP-SS Solvency Statement dated 20/12/21
29 Dec 2021 SH20 Statement by Directors
10 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
10 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
10 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
10 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
07 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
29 Apr 2021 PSC05 Change of details for D.M.C. Business Machines Limited as a person with significant control on 9 April 2021
13 Apr 2021 TM01 Termination of appointment of Nicholas Alexander Deman as a director on 1 April 2021
12 Apr 2021 AP01 Appointment of Mr Steven John Algeo as a director on 1 April 2021
22 Feb 2021 AD01 Registered office address changed from C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG England to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on 22 February 2021