OLDCOFFB LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewProgress report in a winding up by the court

View Document

01/07/241 July 2024 Progress report in a winding up by the court

View Document

23/02/2423 February 2024 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-02-23

View Document

22/01/2422 January 2024 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2024-01-22

View Document

28/09/2328 September 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-09-28

View Document

16/09/2316 September 2023 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2023-09-16

View Document

03/08/233 August 2023 Progress report in a winding up by the court

View Document

28/06/2328 June 2023 Progress report in a winding up by the court

View Document

10/02/2310 February 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-02-10

View Document

20/10/2220 October 2022 Registered office address changed from Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2022-10-20

View Document

16/05/2216 May 2022 Appointment of a liquidator

View Document

09/05/229 May 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2022-05-09

View Document

27/04/2227 April 2022 Termination of appointment of John Murphy as a director on 2022-04-27

View Document

27/04/2227 April 2022 Termination of appointment of Marius Chirilus as a director on 2022-04-27

View Document

21/02/2221 February 2022 Previous accounting period extended from 2021-06-30 to 2022-01-24

View Document

02/02/222 February 2022 Order of court to wind up

View Document

17/01/2217 January 2022 Second filing for the appointment of Mr Stephen Linchel as a director

View Document

29/12/2129 December 2021 Appointment of Mr Marius Chirilus as a director on 2021-12-05

View Document

19/11/2119 November 2021 Appointment of provisional liquidator

View Document

16/11/2116 November 2021 Termination of appointment of Stephen Linchel as a director on 2021-11-12

View Document

15/11/2115 November 2021 Appointment of Mr John Murphy as a director on 2021-11-02

View Document

02/11/212 November 2021 Registration of charge 128134360001, created on 2021-10-20

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

22/10/2122 October 2021 Appointment of Mr Stephen Linchel as a director on 2021-10-22

View Document

22/10/2122 October 2021 Change of details for Holding Co a Ltd as a person with significant control on 2021-10-22

View Document

14/10/2114 October 2021

View Document

28/09/2128 September 2021 Certificate of change of name

View Document

27/09/2127 September 2021 Appointment of Mr Allex Heredia as a director on 2021-09-01

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

26/09/2126 September 2021 Cessation of Inc Sports Group Ltd as a person with significant control on 2021-09-12

View Document

26/09/2126 September 2021

View Document

26/09/2126 September 2021 Notification of Holding Co a Ltd as a person with significant control on 2021-09-12

View Document

26/09/2126 September 2021 Termination of appointment of Jack Mason as a director on 2021-09-01

View Document

12/09/2112 September 2021

View Document

12/09/2112 September 2021

View Document

17/08/2117 August 2021 Registered office address changed from , Acre House 11 15 William Road, London, NW1 3ER, United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-08-17

View Document

28/06/2128 June 2021 Current accounting period shortened from 2021-08-31 to 2021-06-30

View Document

26/11/2026 November 2020 Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2020-11-26

View Document

26/11/2026 November 2020 Notice of removal of a director

View Document

14/08/2014 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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