Offerx Ltd was founded on 15 February 2002 and are based in Gloucester in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". Hill & Roberts, Haynes, Natalie are listed as directors of the business. We do not know the number of employees at Offerx Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYNES, Natalie | 15 February 2002 | 30 October 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL & ROBERTS | 15 February 2002 | 30 April 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 May 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 11 November 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 October 2015 | |
DS01 - Striking off application by a company | 25 September 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 26 January 2015 | |
TM02 - Termination of appointment of secretary | 07 April 2014 | |
AR01 - Annual Return | 15 February 2014 | |
CH04 - Change of particulars for corporate secretary | 15 February 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AD01 - Change of registered office address | 11 November 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 08 March 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 07 January 2009 | |
395 - Particulars of a mortgage or charge | 24 May 2008 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 27 December 2007 | |
287 - Change in situation or address of Registered Office | 23 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2007 | |
363s - Annual Return | 27 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2006 | |
AA - Annual Accounts | 17 November 2006 | |
287 - Change in situation or address of Registered Office | 17 November 2006 | |
288b - Notice of resignation of directors or secretaries | 17 November 2006 | |
288a - Notice of appointment of directors or secretaries | 17 November 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363a - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 28 November 2005 | |
363s - Annual Return | 24 February 2005 | |
363s - Annual Return | 22 October 2004 | |
AA - Annual Accounts | 20 April 2004 | |
225 - Change of Accounting Reference Date | 19 November 2003 | |
363s - Annual Return | 29 April 2003 | |
395 - Particulars of a mortgage or charge | 29 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 February 2002 | |
288a - Notice of appointment of directors or secretaries | 28 February 2002 | |
288b - Notice of resignation of directors or secretaries | 22 February 2002 | |
287 - Change in situation or address of Registered Office | 22 February 2002 | |
288b - Notice of resignation of directors or secretaries | 22 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2002 | |
NEWINC - New incorporation documents | 15 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 21 May 2008 | Outstanding |
N/A |
All assets debenture | 27 March 2003 | Outstanding |
N/A |