- Company Overview for OFK HOMES LTD. (10012916)
- Filing history for OFK HOMES LTD. (10012916)
- People for OFK HOMES LTD. (10012916)
- More for OFK HOMES LTD. (10012916)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2020 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2018 | TM01 | Termination of appointment of John Alexander Mcleod as a director on 2 May 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from 31 Blakewell Road Tweedmouth Berwick upon Tweed TD15 2HG England to 16 Churchill Way Cardiff CF10 2DX on 27 April 2018 | |
03 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
06 Feb 2018 | AP01 | Appointment of Mr John Alexander Mcleod as a director on 1 February 2018 | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
28 Jul 2017 | PSC01 | Notification of Frances Millard as a person with significant control on 28 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
18 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-18
|