Advanced company searchLink opens in new window

UKRAINIAN ODYSSEY FILMS LTD

Company number 06468362

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2015 DS01 Application to strike the company off the register
13 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 142.85
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 142.85
17 Jan 2014 CH01 Director's details changed for Miss Hilary Sian Powell on 25 December 2012
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Miss Hilary Sian Powell on 25 December 2012
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Jul 2012 AD01 Registered office address changed from Unit 7, Digbyland Studios, Digby Road London E9 6HX on 16 July 2012
31 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
02 Nov 2011 AAMD Amended accounts made up to 31 January 2010
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
24 Feb 2011 CH03 Secretary's details changed for Daniel George Edelstyn on 30 November 2010
24 Feb 2011 CH01 Director's details changed for Miss Hilary Sian Powell on 30 November 2010
24 Feb 2011 CH01 Director's details changed for Mr Daniel George Edelstyn on 30 November 2010
06 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 11/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2010 SH02 Sub-division of shares on 11 November 2010
01 Dec 2010 SH01 Statement of capital following an allotment of shares on 9 January 2010
  • GBP 100
01 Dec 2010 SH01 Statement of capital following an allotment of shares on 9 January 2010
  • GBP 100
08 Sep 2010 AA Total exemption full accounts made up to 31 January 2010
03 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders