OFF LIMITS GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Administrator's progress report |
| 10/01/2510 January 2025 | Administrator's progress report |
| 04/12/244 December 2024 | Notice of extension of period of Administration |
| 11/11/2411 November 2024 | Notice of appointment of a replacement or additional administrator |
| 11/11/2411 November 2024 | Notice of order removing administrator from office |
| 09/07/249 July 2024 | Administrator's progress report |
| 15/03/2415 March 2024 | Notice of completion of voluntary arrangement |
| 13/03/2413 March 2024 | Statement of affairs with form AM02SOA/AM02SOC |
| 10/01/2410 January 2024 | Notice of deemed approval of proposals |
| 09/01/249 January 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-12-17 |
| 22/12/2322 December 2023 | Statement of administrator's proposal |
| 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 |
| 18/12/2318 December 2023 | Appointment of an administrator |
| 10/11/2310 November 2023 | Director's details changed for Mr John Anthony Tarr on 2023-11-10 |
| 28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 08/09/238 September 2023 | Director's details changed for Mr Martin John Stephens on 2023-09-08 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 21/02/2321 February 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-12-17 |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 15/02/2215 February 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-17 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/07/2027 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
| 02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / EUROPEAN WEEKENDS LIMITED / 09/01/2020 |
| 02/01/202 January 2020 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
| 27/03/1827 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN STEPHENS / 15/02/2018 |
| 15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY TARR / 15/02/2018 |
| 14/02/1814 February 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON QUERIPEL |
| 12/02/1812 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094826510002 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROPEAN WEEKENDS LIMITED |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/11/1622 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094826510001 |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/05/1626 May 2016 | 24/05/16 STATEMENT OF CAPITAL GBP 100000 |
| 26/05/1626 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 15/03/1615 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 26/03/1526 March 2015 | CURRSHO FROM 31/03/2016 TO 31/12/2015 |
| 10/03/1510 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OFF LIMITS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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