Advanced company searchLink opens in new window

ODDZ N SODZ LIMITED

Company number 11939632

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-13
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