- Company Overview for DSO OFFICE FURNITURE LIMITED (07161442)
- Filing history for DSO OFFICE FURNITURE LIMITED (07161442)
- People for DSO OFFICE FURNITURE LIMITED (07161442)
- More for DSO OFFICE FURNITURE LIMITED (07161442)
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) |
---|---|---|---|
22 Jul 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2025 | DS01 | Application to strike the company off the register | |
02 Apr 2025 | AA01 | Current accounting period extended from 31 October 2024 to 30 April 2025 | |
24 Feb 2025 | CS01 | Confirmation statement made on 21 February 2025 with no updates | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Mar 2023 | AD01 | Registered office address changed from 310 Wellingborough Road Northampton NN1 4EP United Kingdom to 57 Kingfisher Road Thrapston Northamptonshire NN14 4GN on 17 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
24 Feb 2022 | PSC04 | Change of details for Robert De Ieso as a person with significant control on 8 March 2021 | |
24 Feb 2022 | CH01 | Director's details changed for Robert De Ieso on 8 March 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Jun 2020 | AP03 | Appointment of Mr Robert De Ieso as a secretary on 1 May 2020 | |
15 Jun 2020 | TM02 | Termination of appointment of Clare Elizabeth De Ieso as a secretary on 1 May 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
23 Jan 2019 | CH01 | Director's details changed for Robert De Ieso on 17 January 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from Sovereign House 15 Towcester Road Old Stratford Milton Keynes MK18 6AN United Kingdom to 310 Wellingborough Road Northampton NN1 4EP on 23 January 2019 | |
23 Jan 2019 | CH01 | Director's details changed for Robert De Ieso on 17 January 2019 | |
31 Jul 2018 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Sovereign House 15 Towcester Road Old Stratford Milton Keynes MK18 6AN on 31 July 2018 |