Advanced company searchLink opens in new window

OFFSPRING PROPERTY LIMITED

Company number SC506824

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 DS01 Application to strike the company off the register
18 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
26 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 31 August 2018
14 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
28 Feb 2018 TM01 Termination of appointment of Clare Victoria Monte as a director on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Jill Heather Campbell as a director on 28 February 2018
27 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
21 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
08 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Aug 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 3
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 27 May 2015
  • GBP 6
06 Jul 2016 AP01 Appointment of Mr James Ross Morrison as a director on 30 June 2016
05 Jul 2016 MR01 Registration of charge SC5068240003, created on 30 June 2016
03 Jun 2016 MR01 Registration of charge SC5068240001, created on 30 May 2016
03 Jun 2016 MR01 Registration of charge SC5068240002, created on 30 May 2016
27 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-27
  • GBP 3