Advanced company searchLink opens in new window

FIXED ODDS SUCCESS LIMITED

Company number 06805968

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)
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
  • GBP 101
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
  • GBP 101
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
  • GBP 101
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
  • GBP 101
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013