- Company Overview for OFS SNOOKER LIMITED (07090845)
- Filing history for OFS SNOOKER LIMITED (07090845)
- People for OFS SNOOKER LIMITED (07090845)
- More for OFS SNOOKER LIMITED (07090845)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2018 | DS01 | Application to strike the company off the register | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
17 Feb 2016 | TM01 | Termination of appointment of Neil Robert Tomkins as a director on 17 February 2016 | |
24 Dec 2015 | AP03 | Appointment of Mr Peter Graham Bainbridge as a secretary on 24 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | CH01 | Director's details changed for Neil Robert Tomkins on 1 December 2013 | |
27 Feb 2015 | CH01 | Director's details changed for Mr Peter Graham Bainbridge on 1 December 2013 | |
27 Feb 2015 | AD01 | Registered office address changed from C/O Gallaghers Po Box 698 Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 46 Sea Lane Middleton-on-Sea Bognor Regis West Sussex PO22 7RX on 27 February 2015 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
14 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
10 Oct 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
23 Dec 2010 | AD01 | Registered office address changed from 1 Ferry Lane Penarth Cardiff CF64 1DU United Kingdom on 23 December 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Mr Peter Graham Bainbridge on 30 November 2010 | |
09 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 8 February 2010
|