- Company Overview for OFTA LIMITED (04191328)
- Filing history for OFTA LIMITED (04191328)
- People for OFTA LIMITED (04191328)
- More for OFTA LIMITED (04191328)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Oct 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
21 Oct 2018 | AD01 | Registered office address changed from PO Box SE116BD Ap3 Apartment 3 3 Cabanel Place London Please Select... SE11 6BD United Kingdom to 150 Lambeth Walk London SE11 6AZ on 21 October 2018 | |
24 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
02 Sep 2016 | AD01 | Registered office address changed from 36 Ariel Court Opal Street London SE11 4HS to PO Box SE116BD Ap3 Apartment 3 3 Cabanel Place London Please Select... SE11 6BD on 2 September 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | AD01 | Registered office address changed from 27 New Bond Street London W1S 2RH United Kingdom to 36 Ariel Court Opal Street London SE11 4HS on 4 September 2014 | |
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
26 Aug 2011 | CH01 | Director's details changed for Stephen Andrew Kerbel on 26 August 2011 |