- Company Overview for OFJ GROUP HOLDINGS LIMITED (05474292)
- Filing history for OFJ GROUP HOLDINGS LIMITED (05474292)
- People for OFJ GROUP HOLDINGS LIMITED (05474292)
- Charges for OFJ GROUP HOLDINGS LIMITED (05474292)
- Insolvency for OFJ GROUP HOLDINGS LIMITED (05474292)
- More for OFJ GROUP HOLDINGS LIMITED (05474292)
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) |
---|---|---|---|
27 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2018 | AD01 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 | |
05 Sep 2017 | AD01 | Registered office address changed from 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 September 2017 | |
01 Sep 2017 | LIQ01 | Declaration of solvency | |
01 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
08 Jun 2015 | TM01 | Termination of appointment of Dennis John Morris as a director on 6 February 2015 | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
02 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
04 Mar 2013 | CH03 | Secretary's details changed for Janine Sarah Nicholas on 1 February 2013 | |
04 Mar 2013 | CH01 | Director's details changed for Mr Andrew Shane Nicholas on 1 February 2013 | |
14 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
03 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
26 Aug 2011 | AP01 | Appointment of Mr Dennis John Morris as a director | |
26 Aug 2011 | TM01 | Termination of appointment of Robert Brown as a director |