OFFBEET COOKERY SCHOOL LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 Final Gazette dissolved following liquidation

View Document

21/08/2521 August 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Statement of affairs

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

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

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

10/01/2010 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 PREVEXT FROM 30/04/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 55 BASEPOINT 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 77 MAIN ROAD HURSLEY WINCHESTER SO21 2JY UNITED KINGDOM

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / OFFBEET LIMITED / 03/10/2018

View Document

12/04/1812 April 2018 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