Advanced company searchLink opens in new window

OFF BEAT ENTERPRISES LIMITED

Company number 05186812

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)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2009 363a Return made up to 22/07/09; full list of members
07 Jul 2009 AA Accounts made up to 31 July 2008
24 Apr 2009 287 Registered office changed on 24/04/2009 from 10 goldington green bedford bedfordshire MK41 0AD
24 Apr 2009 288c Director's Change of Particulars / tony beeton / 01/03/2009 / HouseName/Number was: , now: 1; Street was: 10 goldington green, now: wilson way; Area was: , now: milton; Post Town was: bedford, now: cambridge; Region was: bedfordshire, now: cambridgeshire; Post Code was: MK41 0AD, now: CB24 6BX; Country was: , now: united kingdom
13 Aug 2008 363a Return made up to 22/07/08; full list of members
03 Jun 2008 AA Total exemption full accounts made up to 31 July 2007
11 Sep 2007 363a Return made up to 22/07/07; full list of members
06 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
20 Apr 2007 287 Registered office changed on 20/04/07 from: c/o 1 wilson way milton cambridge cambridgeshire CB4 6BX
20 Apr 2007 288c Director's particulars changed
24 Jan 2007 287 Registered office changed on 24/01/07 from: 18 cherry close milton cambridge cambridgeshire CB4 6BZ
07 Aug 2006 AA Total exemption small company accounts made up to 31 July 2005
07 Aug 2006 363s Return made up to 22/07/06; full list of members
31 Oct 2005 363s Return made up to 22/07/05; full list of members
05 Oct 2004 288a New secretary appointed
17 Sep 2004 288b Secretary resigned
20 Aug 2004 287 Registered office changed on 20/08/04 from: 229 nether street london N3 1NT
20 Aug 2004 288a New secretary appointed
20 Aug 2004 288a New director appointed
20 Aug 2004 288b Director resigned
20 Aug 2004 288b Secretary resigned
22 Jul 2004 NEWINC Incorporation