Advanced company searchLink opens in new window

CITYODDS LIMITED

Company number 05319234

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)
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
  • GBP 370.175
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
  • GBP 370.175