OFF LIMITS GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Administrator's progress report

View Document

10/01/2510 January 2025 Administrator's progress report

View Document

04/12/244 December 2024 Notice of extension of period of Administration

View Document

11/11/2411 November 2024 Notice of appointment of a replacement or additional administrator

View Document

11/11/2411 November 2024 Notice of order removing administrator from office

View Document

09/07/249 July 2024 Administrator's progress report

View Document

15/03/2415 March 2024 Notice of completion of voluntary arrangement

View Document

13/03/2413 March 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

10/01/2410 January 2024 Notice of deemed approval of proposals

View Document

09/01/249 January 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-12-17

View Document

22/12/2322 December 2023 Statement of administrator's proposal

View Document

21/12/2321 December 2023 Registered office address changed from Eastview Terrace North Street Langley Mill Nottingham NG16 4DF England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-12-21

View Document

18/12/2318 December 2023 Appointment of an administrator

View Document

10/11/2310 November 2023 Director's details changed for Mr John Anthony Tarr on 2023-11-10

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

08/09/238 September 2023 Director's details changed for Mr Martin John Stephens on 2023-09-08

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

21/02/2321 February 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-12-17

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / EUROPEAN WEEKENDS LIMITED / 09/01/2020

View Document

02/01/202 January 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

27/03/1827 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN STEPHENS / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY TARR / 15/02/2018

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON QUERIPEL

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094826510002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROPEAN WEEKENDS LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094826510001

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 24/05/16 STATEMENT OF CAPITAL GBP 100000

View Document

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/03/1526 March 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information