OFFSPRING HOLDINGS LIMITED

Classic House Martha's Buildings Classic House Martha's Buildings, London, EC1V 9BP
StatusDISSOLVED
Company No.03489318
CategoryPrivate Limited Company
Incorporated06 Jan 1998
Age26 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 30 days

SUMMARY

OFFSPRING HOLDINGS LIMITED is an dissolved private limited company with number 03489318. It was incorporated 26 years, 4 months, 15 days ago, on 06 January 1998 and it was dissolved 2 years, 1 month, 30 days ago, on 22 March 2022. The company address is Classic House Martha's Buildings Classic House Martha's Buildings, London, EC1V 9BP.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-20

Officer name: Mr Jonathan Richens

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry-Lee Anne Van Der Merwe

Termination date: 2021-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2021

Action Date: 28 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorenzo Giovanni Moretti

Termination date: 2020-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2019

Action Date: 01 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Mr Lorenzo Giovanni Moretti

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mccluskey

Termination date: 2018-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2017

Action Date: 02 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 26 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Kerry-Lee Anne Van Der Merwe

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Sarah Tate

Termination date: 2016-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change account reference date company current extended

Date: 30 Dec 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034893180003

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 25 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2014

Action Date: 26 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Sarah Tate

Appointment date: 2014-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-23

Officer name: Ian Findlay

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034893180003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2013

Action Date: 27 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2012

Action Date: 29 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Old address: 9-10 Great Sutton Street London EC1V 0BX

Change date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2011

Action Date: 30 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-30

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Moulds

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Findlay

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Barclay

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Barclay

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Moulds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Statement of companys objects

Date: 06 Jan 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Jan 2011

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcmahon

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Jane Barclay

Documents

View document PDF

Legacy

Date: 05 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 21 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Cairns Mcmahon

Change date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Mccluskey

Change date: 2010-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-06

Officer name: Susan Jane Barclay

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sharon seales

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kirsty hamilton

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed susan jane barclay

Documents

View document PDF

Resolution

Date: 23 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 12/02/01 from: 9-10 great sutton street clerkenwell london EC1V 0BX

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 21/04/99 from: 871 high road north finchley london N12 8QA

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 03/03/98 from: international house 31 church road hendon london NW4 4EB

Documents

View document PDF

Incorporation company

Date: 06 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL RADIO NORTH EAST LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6EA

Number:01455872
Status:ACTIVE
Category:Private Limited Company

DRYTAN CONSULTANTS LIMITED

KINGFISHER HOUSE NORTHWOOD PARK,CRAWLEY,RH10 9XN

Number:08888026
Status:ACTIVE
Category:Private Limited Company

LA PROPERTY SERVICES LTD

143 COWLEY DRIVE,BRIGHTON,BN2 6TE

Number:10598334
Status:ACTIVE
Category:Private Limited Company

MAGENTA SERVICE MANAGEMENT SOLUTIONS LIMITED

2 CHURCH GREEN,HIGH STREET,EX10 0DX

Number:10452836
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SASH WINDOW WORKSHOP LIMITED

4 KILN LANE,BRACKNELL,RG12 1NA

Number:08198785
Status:ACTIVE
Category:Private Limited Company

THE SIGN PROFESSIONALS LTD

40 OXFORD ROAD,WORTHING,BN11 1UT

Number:11582647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source