- Company Overview for OFE LIMITED (05493935)
- Filing history for OFE LIMITED (05493935)
- People for OFE LIMITED (05493935)
- More for OFE LIMITED (05493935)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2022 | DS01 | Application to strike the company off the register | |
10 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2020 | TM01 | Termination of appointment of Anthony David Ernest Ford as a director on 7 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
20 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
18 Oct 2019 | TM01 | Termination of appointment of Shane Martin Coughlan as a director on 18 October 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Karel De Vriendt as a director on 18 September 2019 | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
27 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
04 Dec 2017 | TM01 | Termination of appointment of Diana Cocoru as a director on 30 November 2017 | |
15 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Alea Fairchild as a director on 1 September 2017 | |
06 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
15 Jun 2017 | TM01 | Termination of appointment of Mel Mcintyre as a director on 15 June 2017 | |
10 Jan 2017 | CH01 | Director's details changed for Graham Taylor on 1 January 2017 | |
10 Jan 2017 | CH01 | Director's details changed for Ms My Sachiko Muto on 1 January 2017 | |
19 Dec 2016 | AP01 | Appointment of Mr Anthony David Ernest Ford as a director on 16 December 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from 1 Blunt Road South Croydon Surrey CR2 7PA to Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA on 12 December 2016 |