Advanced company searchLink opens in new window

UXBRIDGE SERVICED OFFICES LIMITED

Company number 05814277

Filter by category

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 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 AP01 Appointment of Mr Richard Morris as a director on 10 April 2015
21 Apr 2015 AP01 Appointment of Mr Peter David Edward Gibson as a director on 10 April 2015
21 Apr 2015 AD01 Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on 21 April 2015
21 Apr 2015 TM02 Termination of appointment of Marie Elizabeth Edwards as a secretary on 10 April 2015
12 Feb 2015 TM01 Termination of appointment of Michael James Kingshott as a director on 12 February 2015
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2015 DS01 Application to strike the company off the register
16 Dec 2014 MR04 Satisfaction of charge 1 in full
07 Aug 2014 AA Accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
21 May 2014 AD01 Registered office address changed from C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England on 21 May 2014
21 May 2014 AD04 Register(s) moved to registered office address
26 Feb 2014 AP03 Appointment of Mrs Marie Elizabeth Edwards as a secretary on 18 December 2013
26 Feb 2014 TM02 Termination of appointment of Paul Alexander as a secretary on 18 December 2013
26 Nov 2013 AP01 Appointment of Mr Paul Alexander as a director on 17 October 2013
26 Nov 2013 AP01 Appointment of Mr Alan Douglas Pepper as a director on 17 October 2013
26 Nov 2013 AP03 Appointment of Mr Paul Alexander as a secretary on 17 October 2013
26 Nov 2013 TM01 Termination of appointment of Elizabeth Jane Scannell as a director on 17 October 2013
26 Nov 2013 TM02 Termination of appointment of Elizabeth Jane Scannell as a secretary on 17 October 2013
20 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Restatement agreement 07/08/2013
27 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
02 May 2013 AA Accounts made up to 31 December 2012
27 Feb 2013 AD01 Registered office address changed from C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England on 27 February 2013
27 Feb 2013 AD01 Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL on 27 February 2013