OLDCOFFB LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Progress report in a winding up by the court |
01/07/241 July 2024 | Progress report in a winding up by the court |
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 |
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 |
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 |
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 |
03/08/233 August 2023 | Progress report in a winding up by the court |
28/06/2328 June 2023 | Progress report in a winding up by the court |
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 |
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 |
16/05/2216 May 2022 | Appointment of a liquidator |
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 |
27/04/2227 April 2022 | Termination of appointment of John Murphy as a director on 2022-04-27 |
27/04/2227 April 2022 | Termination of appointment of Marius Chirilus as a director on 2022-04-27 |
21/02/2221 February 2022 | Previous accounting period extended from 2021-06-30 to 2022-01-24 |
02/02/222 February 2022 | Order of court to wind up |
17/01/2217 January 2022 | Second filing for the appointment of Mr Stephen Linchel as a director |
29/12/2129 December 2021 | Appointment of Mr Marius Chirilus as a director on 2021-12-05 |
19/11/2119 November 2021 | Appointment of provisional liquidator |
16/11/2116 November 2021 | Termination of appointment of Stephen Linchel as a director on 2021-11-12 |
15/11/2115 November 2021 | Appointment of Mr John Murphy as a director on 2021-11-02 |
02/11/212 November 2021 | Registration of charge 128134360001, created on 2021-10-20 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with updates |
22/10/2122 October 2021 | Appointment of Mr Stephen Linchel as a director on 2021-10-22 |
22/10/2122 October 2021 | Change of details for Holding Co a Ltd as a person with significant control on 2021-10-22 |
14/10/2114 October 2021 | |
28/09/2128 September 2021 | Certificate of change of name |
27/09/2127 September 2021 | Appointment of Mr Allex Heredia as a director on 2021-09-01 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates |
26/09/2126 September 2021 | Cessation of Inc Sports Group Ltd as a person with significant control on 2021-09-12 |
26/09/2126 September 2021 | |
26/09/2126 September 2021 | Notification of Holding Co a Ltd as a person with significant control on 2021-09-12 |
26/09/2126 September 2021 | Termination of appointment of Jack Mason as a director on 2021-09-01 |
12/09/2112 September 2021 | |
12/09/2112 September 2021 | |
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 |
28/06/2128 June 2021 | Current accounting period shortened from 2021-08-31 to 2021-06-30 |
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 |
26/11/2026 November 2020 | Notice of removal of a director |
14/08/2014 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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