Advanced company searchLink opens in new window

OUDNA LIMITED

Company number 09258731

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)
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted