- Company Overview for B & M ODEDRA LIMITED (03917450)
- Filing history for B & M ODEDRA LIMITED (03917450)
- People for B & M ODEDRA LIMITED (03917450)
- Charges for B & M ODEDRA LIMITED (03917450)
- Insolvency for B & M ODEDRA LIMITED (03917450)
- More for B & M ODEDRA LIMITED (03917450)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Jul 2019 | AD01 | Registered office address changed from 446-450 College Road Birmingham B44 0HL United Kingdom to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 1 July 2019 | |
28 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2019 | LIQ02 | Statement of affairs | |
28 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | PSC04 | Change of details for Mr Manitkumar Batuk Odedra as a person with significant control on 6 December 2018 | |
28 Jan 2019 | CH01 | Director's details changed for Mr Manitkumar Batuk Odedra on 6 December 2018 | |
23 Nov 2018 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
23 Nov 2018 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 October 2018 | |
14 Aug 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
04 Aug 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 30 April 2018 | |
28 Jul 2018 | AD01 | Registered office address changed from Artisans' House, 7 Queensbridge Northampton Northamptonshire NN4 7BF to 446-450 College Road Birmingham B44 0HL on 28 July 2018 | |
27 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
07 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates |