Advanced company searchLink opens in new window

OFY39GS LIMITED

Company number 11354424

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2019 AD01 Registered office address changed from Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD on 16 December 2019
19 Nov 2019 AD01 Registered office address changed from Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD on 19 November 2019
07 Oct 2019 TM01 Termination of appointment of Tajan Oliver Craig Pollock as a director on 7 October 2019
27 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
04 Jan 2019 CH01 Director's details changed for Mr Tajan Oliver Craig Pollock on 4 January 2019
04 Jan 2019 AD01 Registered office address changed from Block a - Studio 5 , 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England to Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN on 4 January 2019
15 Oct 2018 AD01 Registered office address changed from Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England to Block a - Studio 5 , 50-54 st. Pauls Square Birmingham West Midlands B3 1QS on 15 October 2018
10 Oct 2018 AP01 Appointment of Mr Tajan Oliver Craig Pollock as a director on 10 October 2018
10 Oct 2018 TM01 Termination of appointment of Ramaine Mckenzie as a director on 10 October 2018
10 Oct 2018 AD01 Registered office address changed from 30 Old Winnings Road Coventry CV7 8JL United Kingdom to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX on 10 October 2018
10 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted