- Company Overview for THE OFFY LIMITED (09818454)
- Filing history for THE OFFY LIMITED (09818454)
- People for THE OFFY LIMITED (09818454)
- More for THE OFFY LIMITED (09818454)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
20 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
19 Oct 2015 | TM01 | Termination of appointment of Paul Cobb as a director on 12 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Ms Julie Hamer as a director on 12 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 18 - 20 Canterbury Road Whitstable Kent CT5 4EY England to 9 the Broadway Broadstairs Kent CT10 2AD on 15 October 2015 | |
09 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-09
|