Advanced company searchLink opens in new window

OFF MARKET GLOBAL LIMITED

Company number 09729117

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 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
  • GBP 145.40
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
  • GBP 130.86
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