OFFSHORE APPOINTMENTS LIMITED
Status | DISSOLVED |
Company No. | 02951562 |
Category | Private Limited Company |
Incorporated | 22 Jul 1994 |
Age | 29 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 10 days |
SUMMARY
OFFSHORE APPOINTMENTS LIMITED is an dissolved private limited company with number 02951562. It was incorporated 29 years, 10 months, 7 days ago, on 22 July 1994 and it was dissolved 4 years, 6 months, 10 days ago, on 19 November 2019. The company address is Sterling House Sterling House, Redhill, RH1 6RW, Surrey.
Company Fillings
Cessation of a person with significant control
Date: 26 Jun 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barry Coates Bingham
Cessation date: 2019-01-31
Documents
Termination director company with name termination date
Date: 26 Jun 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Barry Coates Bingham
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Change to a person with significant control
Date: 17 Jul 2017
Action Date: 09 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-09
Psc name: Mr Barry Coates Bingham
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type dormant
Date: 27 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Address
Type: AD01
Old address: Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ
New address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
Change date: 2015-01-12
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type dormant
Date: 26 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type dormant
Date: 28 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Change person director company with change date
Date: 07 Aug 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Rosalind Ann Bingham
Documents
Change person director company with change date
Date: 07 Aug 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Barry Coates Bingham
Documents
Accounts with accounts type dormant
Date: 14 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type dormant
Date: 26 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change corporate secretary company with change date
Date: 05 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Newbridge Registrars Limited
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 24 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 08 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 13 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/99; no change of members
Documents
Accounts with accounts type small
Date: 19 May 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/98; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 08 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/97; no change of members
Documents
Accounts with accounts type full
Date: 19 Jun 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 27 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/96; no change of members
Documents
Legacy
Date: 27 Nov 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 24 Apr 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 31 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 22/07/95; full list of members
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 08/11/94 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Certificate change of name company
Date: 17 Oct 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed darklink LIMITED\certificate issued on 18/10/94
Documents
Some Companies
2A ACOMB COURT,YORK,YO24 3BJ
Number: | 11046479 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHEQUERS CROFT,HILTON,PE28 9PD
Number: | 11421612 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 STRATFORD DRIVE,WOOBURN,HP10 0QH
Number: | 06814382 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10089263 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,SPENNYMOOR,DL16 7XL
Number: | 10914779 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILEBY TOWN RUGBY FOOTBALL CLUB LIMITED
199 CLARENDON PARK ROAD,LEICESTER,LE2 3AN
Number: | 09461194 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |