Established in 1998, Off the Wall Promotions Ltd has its registered office in Carlisle, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There is only one director listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARDINER, David Joseph | 10 August 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
AR01 - Annual Return | 24 September 2013 | |
CH03 - Change of particulars for secretary | 24 September 2013 | |
CH01 - Change of particulars for director | 24 September 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AD01 - Change of registered office address | 29 May 2013 | |
AR01 - Annual Return | 03 September 2012 | |
AD01 - Change of registered office address | 03 September 2012 | |
CH01 - Change of particulars for director | 31 August 2012 | |
CH03 - Change of particulars for secretary | 31 August 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AA - Annual Accounts | 26 May 2010 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 02 September 2008 | |
287 - Change in situation or address of Registered Office | 01 August 2008 | |
AA - Annual Accounts | 04 June 2008 | |
363a - Annual Return | 11 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2007 | |
AA - Annual Accounts | 11 May 2007 | |
287 - Change in situation or address of Registered Office | 01 April 2007 | |
363a - Annual Return | 29 August 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363a - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 08 September 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 09 September 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 28 June 2002 | |
287 - Change in situation or address of Registered Office | 11 June 2002 | |
363s - Annual Return | 04 October 2001 | |
AA - Annual Accounts | 16 February 2001 | |
363s - Annual Return | 06 September 2000 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 07 September 1999 | |
395 - Particulars of a mortgage or charge | 02 March 1999 | |
288a - Notice of appointment of directors or secretaries | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 27 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 1998 | |
287 - Change in situation or address of Registered Office | 27 August 1998 | |
288b - Notice of resignation of directors or secretaries | 14 August 1998 | |
288b - Notice of resignation of directors or secretaries | 14 August 1998 | |
NEWINC - New incorporation documents | 10 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 February 1999 | Outstanding |
N/A |