Advanced company searchLink opens in new window

OFF THE SCALE CIC

Company number 09423091

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)
30 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 3 April 2024
17 Apr 2023 LIQ02 Statement of affairs
17 Apr 2023 600 Appointment of a voluntary liquidator
17 Apr 2023 AD01 Registered office address changed from 5a St. Marys Row Moseley Birmingham West Midlands B13 8HW England to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 17 April 2023
17 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-04
10 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
25 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
03 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
26 Feb 2019 CH01 Director's details changed for Marsha Sorrell Smith on 26 February 2019
26 Feb 2019 CH01 Director's details changed for Mr Valentine Robert Morby on 26 February 2019
26 Feb 2019 AD01 Registered office address changed from 5a St. Marys Row Moseley Birmingham West Midlands B13 8HW England to 5a St. Marys Row Moseley Birmingham West Midlands B13 8HW on 26 February 2019
26 Feb 2019 CH01 Director's details changed for Mr Eamonn Joseph O'callaghan on 26 February 2019
26 Feb 2019 CH01 Director's details changed for Mr Eamonn Joseph O'callaghan on 26 February 2019
26 Feb 2019 CH01 Director's details changed for Marsha Sorrell Smith on 26 February 2019
26 Feb 2019 CH01 Director's details changed for Mr Valentine Robert Morby on 26 February 2019
26 Feb 2019 AD01 Registered office address changed from 5a 5 a St. Marys Row Moseley Birmingham West Midlands B13 8HW United Kingdom to 5a St. Marys Row Moseley Birmingham West Midlands B13 8HW on 26 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 28 February 2018