Advanced company searchLink opens in new window

ODDS ON LIMITED

Company number 04320590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2009 363a Return made up to 09/11/08; full list of members
30 Sep 2008 AA Accounts made up to 30 November 2007
05 Dec 2007 363a Return made up to 09/11/07; full list of members
02 Oct 2007 AA Accounts made up to 30 November 2006
01 Dec 2006 363s Return made up to 09/11/06; full list of members
05 Oct 2006 AA Accounts made up to 30 November 2005
21 Nov 2005 363s Return made up to 09/11/05; full list of members
14 Nov 2005 AA Accounts made up to 30 November 2004
21 Dec 2004 363s Return made up to 09/11/04; full list of members
27 Jul 2004 288b Director resigned
18 Feb 2004 288c Director's particulars changed
18 Feb 2004 288c Secretary's particulars changed
18 Feb 2004 287 Registered office changed on 18/02/04 from: ground floor flat 79 englefield road london N1 3LJ
06 Jan 2004 AA Accounts made up to 30 November 2003
08 Dec 2003 363s Return made up to 09/11/03; full list of members
29 Nov 2002 363s Return made up to 09/11/02; full list of members
29 Nov 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
11 Feb 2002 288c Director's particulars changed
05 Feb 2002 288a New director appointed
05 Feb 2002 288a New director appointed
05 Feb 2002 288a New director appointed
07 Jan 2002 288a New secretary appointed
07 Jan 2002 288a New director appointed