- Company Overview for ODALIX LONDON LTD (10851761)
- Filing history for ODALIX LONDON LTD (10851761)
- People for ODALIX LONDON LTD (10851761)
- More for ODALIX LONDON LTD (10851761)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 3 October 2023 | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2023 | DS01 | Application to strike the company off the register | |
25 Jul 2023 | RP04AP01 | Second filing for the appointment of Katherine Anneliese Pawson as a director | |
05 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
20 Feb 2023 | AP01 |
Appointment of Katherine Annelise Pawson as a director on 20 February 2023
|
|
20 Feb 2023 | TM01 | Termination of appointment of Felix Malfait as a director on 20 February 2023 | |
01 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
30 Mar 2022 | TM01 | Termination of appointment of Aurelien Malfait as a director on 28 March 2022 | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
05 Feb 2021 | PSC02 | Notification of Airbnb, Inc. as a person with significant control on 10 December 2020 | |
05 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2021 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
19 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
19 Aug 2020 | PSC07 | Cessation of Felix Malfait as a person with significant control on 12 December 2018 | |
19 Aug 2020 | PSC07 | Cessation of Aurelien Malfait as a person with significant control on 12 December 2018 | |
19 Aug 2020 | PSC07 | Cessation of Airbnb Inc as a person with significant control on 12 December 2018 | |
17 Aug 2020 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 17 August 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from 8th Floor South 11 Old Jewry London EC2R 8DU United Kingdom to 100 New Bridge Street London EC4V 6JA on 17 August 2020 | |
02 Jul 2020 | TM02 | Termination of appointment of Pramex International Ltd as a secretary on 30 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of David Barbe as a director on 31 March 2020 |