CORPORATE EXPRESS UK HOLDING LIMITED: Filings
Overview
| Company Name | CORPORATE EXPRESS UK HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00452213 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CORPORATE EXPRESS UK HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Oct 04, 2022 | 10 pages | LIQ03 | ||||||||||
Termination of appointment of Stephanus Christiaan Van Waalwijk Van Doorn as a director on May 01, 2022 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 5 Churchill Place 10th Floor London E14 5HU | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | 2 pages | AD02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 1 More London Place London SE1 2AF on Oct 18, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Steven Paul Mayes as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HP England to 5 Churchill Place 10th Floor London E14 5HU on Sep 16, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Sep 06, 2021 | 2 pages | AP04 | ||||||||||
Termination of appointment of Steven Mayes as a secretary on Sep 06, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O C/O Staples Uk Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 5 Churchill Place 10th Floor London E14 5HP on Sep 10, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Annette Karina Den Bak - Maas as a director on Aug 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephanus Christiaan Van Waalwijk Van Doorn as a director on Aug 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Celina Herman Henckaers as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 01, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 02, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0