- Company Overview for OFFERTUNE LTD (07750859)
- Filing history for OFFERTUNE LTD (07750859)
- People for OFFERTUNE LTD (07750859)
- More for OFFERTUNE LTD (07750859)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | AD02 | Register inspection address has been changed from 16a High Street Whitwell Hitchin Hertfordshire SG4 8AG England to Flat 2 D'arrys King Street Cambridge CB1 1LN | |
28 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Sep 2013 | AD02 | Register inspection address has been changed | |
18 Jul 2013 | AD01 | Registered office address changed from C/O James Gerard Po Box 16a the Tun House High Street Whitwell Hitchin Hertfordshire SG4 8AG United Kingdom on 18 July 2013 | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
10 Oct 2012 | AP01 | Appointment of Mr Christian James Scott as a director | |
29 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
20 Jul 2012 | CERTNM |
Company name changed viral broadcasts LTD\certificate issued on 20/07/12
|
|
20 Jul 2012 | AP01 | Appointment of Mr Charles John Christopher Gerard as a director | |
20 Jul 2012 | AD01 | Registered office address changed from 7 Boyne Rise Kings Worthy Winchester Hampshire SO23 7RE United Kingdom on 20 July 2012 | |
24 Aug 2011 | NEWINC |
Incorporation
|