- Company Overview for CORPORATE EXPRESS (UK) LTD (08521870)
- Filing history for CORPORATE EXPRESS (UK) LTD (08521870)
- People for CORPORATE EXPRESS (UK) LTD (08521870)
- More for CORPORATE EXPRESS (UK) LTD (08521870)
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) |
---|---|---|---|
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
24 Oct 2017 | AA | Micro company accounts made up to 31 May 2016 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | TM01 | Termination of appointment of Saima Karim as a director on 1 July 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Muhammad Amir Karim as a director on 1 July 2016 | |
31 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from Morgan Reach Chartered Certified Account C I B a Building 146 Hagley Road Birmingham B16 9NX to 1 Tableymere Gardens Cheadle Hulme Cheadle Cheshire SK8 5JU on 21 September 2015 | |
27 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
05 Aug 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
20 Feb 2014 | AD01 | Registered office address changed from Image House 73 Constitution Hill Birmingham B19 3JX England on 20 February 2014 | |
09 May 2013 | NEWINC |
Incorporation
|