Advanced company searchLink opens in new window

OFFROAD HOLDINGS LTD

Company number 12325593

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2023 DS01 Application to strike the company off the register
27 Jul 2023 AA Micro company accounts made up to 30 November 2022
16 Jun 2023 AA Micro company accounts made up to 30 November 2021
02 May 2023 CH01 Director's details changed for Mr Andrew Stokoe on 2 May 2023
02 May 2023 CH01 Director's details changed for Mrs Danielle Bell on 2 May 2023
12 Apr 2023 CH01 Director's details changed for Mr Steven Bell on 10 April 2023
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
11 Aug 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Jaccountancy , Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 11 August 2022
20 Apr 2022 AA Micro company accounts made up to 30 November 2020
20 Apr 2022 CS01 Confirmation statement made on 19 November 2021 with no updates
20 Apr 2022 CS01 Confirmation statement made on 19 November 2020 with no updates
20 Apr 2022 RT01 Administrative restoration application
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-20
  • GBP 100