OFFBEET COOKERY SCHOOL LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Final Gazette dissolved following liquidation |
| 21/08/2521 August 2025 | Final Gazette dissolved following liquidation |
| 21/05/2521 May 2025 | Return of final meeting in a creditors' voluntary winding up |
| 03/12/243 December 2024 | Resolutions |
| 03/12/243 December 2024 | Statement of affairs |
| 03/12/243 December 2024 | Appointment of a voluntary liquidator |
| 03/12/243 December 2024 | Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2024-12-03 |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 24/05/2324 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-11 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
| 10/01/2010 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 08/10/198 October 2019 | PREVEXT FROM 30/04/2019 TO 31/08/2019 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
| 15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 55 BASEPOINT 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND |
| 03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 77 MAIN ROAD HURSLEY WINCHESTER SO21 2JY UNITED KINGDOM |
| 03/10/183 October 2018 | PSC'S CHANGE OF PARTICULARS / OFFBEET LIMITED / 03/10/2018 |
| 12/04/1812 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company