Advanced company searchLink opens in new window

OFF CUT LTD

Company number 07620556

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)
29 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
15 Jun 2015 CH01 Director's details changed for Mr Robert James Jessop on 15 April 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
27 Mar 2014 AA01 Previous accounting period shortened from 30 June 2013 to 31 May 2013
06 Nov 2013 AD01 Registered office address changed from 168 Stratton Heights Cirencester Gloucestershire GL7 2RN England on 6 November 2013
01 Aug 2013 AA Total exemption full accounts made up to 30 June 2012
30 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
28 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2013 AD01 Registered office address changed from 1 Plato Place 72-74 St. Dionis Road London SW6 4TU United Kingdom on 20 June 2013
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2013 AA01 Previous accounting period extended from 31 May 2012 to 30 June 2012
07 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
03 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted