- Company Overview for ODDZ N SODZ LIMITED (11939632)
- Filing history for ODDZ N SODZ LIMITED (11939632)
- People for ODDZ N SODZ LIMITED (11939632)
- More for ODDZ N SODZ LIMITED (11939632)
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 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2024 | DS01 | Application to strike the company off the register | |
24 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
26 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
09 Dec 2023 | TM01 | Termination of appointment of Wow Comix Limited as a director on 9 December 2023 | |
09 Dec 2023 | AD01 | Registered office address changed from 172 Kerscott Road Kerscott Road Manchester M23 0GP England to Emporium M33 3 - 7 Tatton Road Sale Greater Manchester M33 7EB on 9 December 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
22 Mar 2023 | TM01 | Termination of appointment of Wayne Anthony Thompson as a director on 22 March 2023 | |
22 Mar 2023 | TM01 | Termination of appointment of James Jeremy Blake as a director on 22 March 2023 | |
22 Mar 2023 | PSC07 | Cessation of Wayne Anthony Thompson as a person with significant control on 22 March 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from 2nd Floor 163 Holland Street Denton Manchester M34 3GG England to 172 Kerscott Road Kerscott Road Manchester M23 0GP on 6 March 2023 | |
11 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
21 Mar 2022 | AD01 | Registered office address changed from 3 the Rock Bury BL9 0JP England to 2nd Floor 163 Holland Street Denton Manchester M34 3GG on 21 March 2022 | |
02 Nov 2021 | AA01 | Current accounting period extended from 30 April 2022 to 31 July 2022 | |
15 Oct 2021 | CERTNM |
Company name changed wow comix (manchester) LIMITED\certificate issued on 15/10/21
|
|
05 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 Jan 2021 | PSC04 | Change of details for Mr Wayne Anthony Thompson as a person with significant control on 4 January 2021 | |
15 Oct 2020 | AD01 | Registered office address changed from 22 Town Square Sale M33 7WZ England to 3 the Rock Bury BL9 0JP on 15 October 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
19 Mar 2020 | AD01 | Registered office address changed from 85 School Road Sale M33 7XA England to 22 Town Square Sale M33 7WZ on 19 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr James Jeremy Blake as a director on 16 March 2020 |