- Company Overview for CITYODDS LIMITED (05319234)
- Filing history for CITYODDS LIMITED (05319234)
- People for CITYODDS LIMITED (05319234)
- More for CITYODDS LIMITED (05319234)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Nov 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 78-80 st John Street London EC1M 4EG on 19 November 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
21 Jan 2020 | CH03 | Secretary's details changed for Mr Stephen Frank Ronaldson on 20 January 2019 | |
21 Jan 2020 | CH01 | Director's details changed for Mr Stephen Bernard Wheatley on 20 January 2019 | |
21 Jan 2020 | AD01 | Registered office address changed from 106 Mount Street London W1K 2TW England to 85 Great Portland Street London W1W 7LT on 21 January 2020 | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Apr 2019 | AD01 | Registered office address changed from 7 Chantlers Close East Grinstead United Kingdom RH19 1LU United Kingdom to 106 Mount Street London W1K 2TW on 30 April 2019 | |
14 Feb 2019 | CH03 | Secretary's details changed for Mr Stephen Frank Ronaldson on 14 February 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
22 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Mar 2018 | PSC02 | Notification of City Odds Capital Limited as a person with significant control on 1 January 2018 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
03 Oct 2017 | AD01 | Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW to 7 Chantlers Close East Grinstead United Kingdom RH19 1LU on 3 October 2017 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
25 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
21 Dec 2015 | TM01 | Termination of appointment of Mike Chadney as a director on 25 November 2015 | |
09 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|