- Company Overview for FIXED ODDS SUCCESS LIMITED (06805968)
- Filing history for FIXED ODDS SUCCESS LIMITED (06805968)
- People for FIXED ODDS SUCCESS LIMITED (06805968)
- More for FIXED ODDS SUCCESS LIMITED (06805968)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2019 | DS01 | Application to strike the company off the register | |
12 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 May 2019 | AD01 | Registered office address changed from Cardiff House Priority Business Park Cardiff Road Barry CF63 2AW Wales to Trelay House Cwmavon Pontypool NP4 8UZ on 29 May 2019 | |
24 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from Temple Court Chambers Tcc 13a Cathedral Road Cardiff CF11 9HA Wales to Cardiff House Priority Business Park Cardiff Road Barry CF63 2AW on 5 April 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | AD01 | Registered office address changed from Temple Court Chambers 13a Cathedral Road Cardiff CF11 9HA Wales to Temple Court Chambers Tcc 13a Cathedral Road Cardiff CF11 9HA on 14 March 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2015 | AD01 | Registered office address changed from 15th Floor, Fitzalan Place Fitzalan Road Cardiff CF24 0EB to Temple Court Chambers 13a Cathedral Road Cardiff CF11 9HA on 4 September 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Bernard Shaw as a director on 9 July 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD01 | Registered office address changed from The Old Natwest Building 113- 116 Bute Street Cardiff Bay Cardiff CF10 5EQ to 15Th Floor, Fitzalan Place Fitzalan Road Cardiff CF24 0EB on 23 February 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | TM01 | Termination of appointment of Emlyn Mousley as a director | |
19 Mar 2014 | AD01 | Registered office address changed from Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU on 19 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |