- Company Overview for OFFROAD HOLDINGS LTD (12325593)
- Filing history for OFFROAD HOLDINGS LTD (12325593)
- People for OFFROAD HOLDINGS LTD (12325593)
- More for OFFROAD HOLDINGS LTD (12325593)
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
|