OFISA PROMOTIONS LIMITED

C/O Uhy Hacker Young Lanyon House C/O Uhy Hacker Young Lanyon House, Newport, NP20 2DW, Wales
StatusDISSOLVED
Company No.09155422
CategoryPrivate Limited Company
Incorporated31 Jul 2014
Age9 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 12 days

SUMMARY

OFISA PROMOTIONS LIMITED is an dissolved private limited company with number 09155422. It was incorporated 9 years, 9 months, 1 day ago, on 31 July 2014 and it was dissolved 3 years, 6 months, 12 days ago, on 20 October 2020. The company address is C/O Uhy Hacker Young Lanyon House C/O Uhy Hacker Young Lanyon House, Newport, NP20 2DW, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2017

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-02

Officer name: Ms Talalelei Akeimo

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2017

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-02

Officer name: Pete Simmons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

Old address: C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ United Kingdom

Change date: 2017-08-30

New address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2017

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Capital : 13.00 GBP

Date: 2016-09-01

Documents

View document PDF

Resolution

Date: 10 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-23

New address: C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ

Old address: C/O Essentially Southside, 6th Floor 105 Victoria Street London SW1E 6QT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONAGHY BROS

ASM CHARTERED ACCOUNTANTS,MARKET STREET,BT45 6ED

Number:NI030598
Status:ACTIVE
Category:Private Unlimited Company

HEAVY HOLDINGS LTD

20 PICKETS ST,LONDON,SW12 8QB

Number:10956477
Status:ACTIVE
Category:Private Limited Company

LAVENDER & LACE LIMITED

C/O SCHOOLGATE ACCOUNTING SERVICES, THE OLD TOWN HALL,WIMBLEDON,SW19 8YB

Number:11886922
Status:ACTIVE
Category:Private Limited Company

MAINSAIL (BRADFORD) LLP

43 MORNINGTON ROAD,LONDON,E4 7DT

Number:OC423875
Status:ACTIVE
Category:Limited Liability Partnership

PDC LEGAL LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:08032246
Status:LIQUIDATION
Category:Private Limited Company

SL032358 LP

SUITE 4137 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL032358
Status:ACTIVE
Category:Limited Partnership

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