- Company Overview for ODF PROJECTS LIMITED (07853007)
- Filing history for ODF PROJECTS LIMITED (07853007)
- People for ODF PROJECTS LIMITED (07853007)
- More for ODF PROJECTS LIMITED (07853007)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Sep 2013 | TM01 | Termination of appointment of Kevin Tait as a director | |
10 Sep 2013 | TM01 | Termination of appointment of James Cooper as a director | |
04 Jun 2013 | SH06 |
Cancellation of shares. Statement of capital on 4 June 2013
|
|
04 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2013 | SH03 | Purchase of own shares. | |
25 Mar 2013 | AD01 | Registered office address changed from Unit 12 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT England on 25 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
10 Jan 2012 | AD01 | Registered office address changed from 6 Frederick Street Wigston LE181PJ England on 10 January 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
05 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 5 January 2012
|
|
05 Jan 2012 | AP01 | Appointment of Mr Adam Scott Dibbo as a director | |
05 Jan 2012 | AP01 | Appointment of Mr Kevin Tait as a director | |
18 Nov 2011 | NEWINC | Incorporation |