Advanced company searchLink opens in new window

OFF3R LTD

Company number 09663453

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)
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
  • GBP 463.1
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
  • GBP 442.34
18 Dec 2017 CH01 Director's details changed for Mr James David Mackonochie on 18 December 2017
13 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 408.14
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 391.58
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 377.80
03 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • RES13 ‐ Re share option plan 26/08/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities