- Company Overview for OFF THE SCALE CIC (09423091)
- Filing history for OFF THE SCALE CIC (09423091)
- People for OFF THE SCALE CIC (09423091)
- Charges for OFF THE SCALE CIC (09423091)
- Insolvency for OFF THE SCALE CIC (09423091)
- More for OFF THE SCALE CIC (09423091)
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
|
|
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 |