- Company Overview for ODIN (CHARD) LIMITED (05417030)
- Filing history for ODIN (CHARD) LIMITED (05417030)
- People for ODIN (CHARD) LIMITED (05417030)
- More for ODIN (CHARD) LIMITED (05417030)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2012 | DS01 | Application to strike the company off the register | |
15 Apr 2012 | AR01 |
Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-04-15
|
|
17 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from Knightstone House Morchard Bishop Crediton Devon EX17 6RX United Kingdom on 2 December 2011 | |
02 Dec 2011 | CH04 | Secretary's details changed for Company Secretarial Services (Bsd Holdings Limited) on 28 November 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from The Little Manor House Hook Norton Oxfordshire OX15 5NG on 15 June 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Clifford Roderick Stanton Dare on 14 June 2011 | |
06 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
24 Jun 2010 | CH04 | Secretary's details changed for Company Secretarial Services (Bsd Holdings Limited) on 1 January 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Apr 2009 | 363a | Return made up to 07/04/09; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
03 Jun 2008 | 363a | Return made up to 07/04/08; full list of members | |
26 May 2008 | 288c | Director's Change of Particulars / iain masters / 27/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: villa medici,, now: broadpark road; Area was: 28 vicarage road chelston, now: livermead; Post Code was: TQ2 6HX, now: TQ2 6TD | |
21 Sep 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
09 May 2007 | 363a | Return made up to 07/04/07; full list of members | |
20 Jan 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
01 Sep 2006 | 88(2)R | Ad 10/02/06--------- £ si 1@1 | |
08 May 2006 | 363a | Return made up to 07/04/06; full list of members | |
15 Mar 2006 | 288a | New director appointed | |
22 Jun 2005 | 225 | Accounting reference date extended from 30/04/06 to 31/05/06 |