- Company Overview for OFF MARKET GLOBAL LIMITED (09729117)
- Filing history for OFF MARKET GLOBAL LIMITED (09729117)
- People for OFF MARKET GLOBAL LIMITED (09729117)
- More for OFF MARKET GLOBAL LIMITED (09729117)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | AD01 | Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 1 Lammas Gate Abbey Street Faversham Kent ME13 7nd on 30 October 2020 | |
17 Aug 2020 | AA01 | Previous accounting period shortened from 30 August 2019 to 29 August 2019 | |
13 Jan 2020 | AA | Total exemption full accounts made up to 30 August 2018 | |
28 Oct 2019 | PSC04 | Change of details for Mr Solomon Charles Edward Strickland as a person with significant control on 23 September 2019 | |
25 Oct 2019 | PSC04 | Change of details for Mr Daniel Peter Mcpeake as a person with significant control on 23 September 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mr Daniel Peter Mcpeake on 23 September 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mr Soloman Charles Edward Strickland on 23 September 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 25 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
03 Oct 2019 | PSC07 | Cessation of Christopher James Shields as a person with significant control on 4 December 2018 | |
30 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
18 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 4 December 2018
|
|
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
16 Nov 2018 | PSC04 | Change of details for Mr Chris Shields as a person with significant control on 29 March 2018 | |
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
16 Nov 2018 | PSC01 | Notification of Chris Shields as a person with significant control on 29 March 2018 | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
16 Aug 2017 | AD01 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 16 August 2017 | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates |