- Company Overview for ODIN DEVELOPMENT CONSULTANTS LIMITED (06453806)
- Filing history for ODIN DEVELOPMENT CONSULTANTS LIMITED (06453806)
- People for ODIN DEVELOPMENT CONSULTANTS LIMITED (06453806)
- More for ODIN DEVELOPMENT CONSULTANTS LIMITED (06453806)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2013 | DS01 | Application to strike the company off the register | |
23 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2012 | CONNOT | Change of name notice | |
17 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 7 March 2012
|
|
24 Feb 2012 | AA | Accounts for a dormant company made up to 13 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
02 Dec 2011 | AD01 | Registered office address changed from Knightstone House Morchard Bishop Crediton Devon EX17 6RX United Kingdom on 2 December 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Clifford Roderick Stanton Dare on 14 June 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from The Little Manor House Bell Hill, Hook Norton Banbury Oxfordshire OX15 5NG on 15 June 2011 | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 13 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 13 December 2009 | |
05 Sep 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 13 December 2009 | |
02 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
02 Jan 2010 | CH04 | Secretary's details changed for Bsd Holdings Limited on 14 December 2009 | |
02 Jan 2010 | CH01 | Director's details changed for Clifford Roderick Stanton Dare on 14 December 2009 | |
17 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
16 Jan 2009 | 88(2) | Ad 14/12/07 gbp si 1@1=1 gbp ic 1/2 | |
03 Jan 2008 | 288a | New secretary appointed | |
03 Jan 2008 | 288a | New director appointed | |
03 Jan 2008 | 288b | Director resigned | |
03 Jan 2008 | 288b | Secretary resigned |