- Company Overview for CULTURE ODYSSEY LIMITED (07183590)
- Filing history for CULTURE ODYSSEY LIMITED (07183590)
- People for CULTURE ODYSSEY LIMITED (07183590)
- More for CULTURE ODYSSEY LIMITED (07183590)
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) |
---|---|---|---|
25 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
25 Mar 2013 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
25 Apr 2012 | AA | Full accounts made up to 31 July 2011 | |
14 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
12 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
12 Apr 2011 | AD02 | Register inspection address has been changed | |
01 Oct 2010 | CERTNM |
Company name changed pauley interactive LIMITED\certificate issued on 01/10/10
|
|
01 Oct 2010 | CONNOT | Change of name notice | |
18 Mar 2010 | AA01 | Current accounting period extended from 31 March 2011 to 31 July 2011 | |
12 Mar 2010 | AP01 | Appointment of Philip Michael Frederick Pauley as a director | |
12 Mar 2010 | AP01 | Appointment of Hilary Ann Pauley as a director | |
12 Mar 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
10 Mar 2010 | NEWINC |
Incorporation
|