Advanced company searchLink opens in new window

ODOKO LIMITED

Company number 05279433

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
25 Mar 2022 DS01 Application to strike the company off the register
23 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
29 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 August 2021
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
08 Nov 2019 PSC04 Change of details for Mr Malcolm Dieter Holmes as a person with significant control on 7 November 2019
08 Nov 2019 CH01 Director's details changed for Mr Malcolm Dieter Holmes on 7 November 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
06 Dec 2018 AD01 Registered office address changed from Orchard House High Orchard London Road Stroud Gloucestershire GL5 2ES England to 8 Bowbridge Wharf Stroud Gloucestershire GL5 2LD on 6 December 2018
06 Dec 2018 AD01 Registered office address changed from Willow Court the Old Police Station Beeches Green Stroud Gloucestershire GL5 4BJ to Orchard House High Orchard London Road Stroud Gloucestershire GL5 2ES on 6 December 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
21 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jul 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
22 Mar 2018 SH08 Change of share class name or designation
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 100
17 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
17 Nov 2017 CH01 Director's details changed for Mr Malcolm Dieter Holmes on 17 November 2017
21 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2