- Company Overview for OFF3R LTD (09663453)
- Filing history for OFF3R LTD (09663453)
- People for OFF3R LTD (09663453)
- More for OFF3R LTD (09663453)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2019 | DS01 | Application to strike the company off the register | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
17 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
17 Jul 2018 | CH01 | Director's details changed for Mr Alexi Michael Deak on 1 July 2017 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Alexi Michael Deak on 1 July 2017 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Alexi Michael Deak on 4 April 2018 | |
12 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
18 Dec 2017 | CH01 | Director's details changed for Mr James David Mackonochie on 18 December 2017 | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Quintessentially Ventures Limited as a person with significant control on 30 June 2017 | |
05 Jul 2017 | PSC07 | Cessation of Alexi Michael Deak as a person with significant control on 30 June 2017 | |
30 Jun 2017 | PSC01 | Notification of Alexi Michael Deak as a person with significant control on 30 June 2017 | |
30 Jun 2017 | PSC09 | Withdrawal of a person with significant control statement on 30 June 2017 | |
22 May 2017 | SH01 |
Statement of capital following an allotment of shares on 7 April 2017
|
|
09 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 23 March 2017
|
|
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 14 February 2017
|
|
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | AD01 | Registered office address changed from 14-22 Elder Street London England E1 6BT England to 29 Portland Place London W1B 1QB on 4 January 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Sep 2016 | RESOLUTIONS |
Resolutions
|