- Company Overview for OUDNA LIMITED (09258731)
- Filing history for OUDNA LIMITED (09258731)
- People for OUDNA LIMITED (09258731)
- More for OUDNA LIMITED (09258731)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2019 | DS01 | Application to strike the company off the register | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Jul 2019 | AP01 | Appointment of Miss Moira Clark as a director on 3 March 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Michael Tovell as a director on 3 March 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 4 Downsview Road Sevenoaks Kent TN13 3JT on 26 June 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
03 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Jun 2018 | AD01 | Registered office address changed from 14 Wilbury Villas Hove BN3 6GD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 June 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from Unit 2 Chapel Mews Hove BN3 1AR England to 14 Wilbury Villas Hove BN3 6GD on 14 March 2018 | |
15 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
11 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
14 Oct 2016 | AD01 | Registered office address changed from Goddards House Russells Water Henley-on-Thames Oxfordshire RG9 6ER to Unit 2 Chapel Mews Hove BN3 1AR on 14 October 2016 | |
04 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AD01 | Registered office address changed from Goddards House Russells Water Henley-on-Thames Oxfordshire RG9 6ER England to Goddards House Russells Water Henley-on-Thames Oxfordshire RG9 6ER on 4 December 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from Flat 1 82 Church Road Richmond Surrey TW10 6LW United Kingdom to Goddards House Russells Water Henley-on-Thames Oxfordshire RG9 6ER on 4 December 2015 | |
10 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-10
|