- Company Overview for LOW ODD WINS LTD (12607626)
- Filing history for LOW ODD WINS LTD (12607626)
- People for LOW ODD WINS LTD (12607626)
- More for LOW ODD WINS LTD (12607626)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2022 | DS01 | Application to strike the company off the register | |
20 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
17 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 May 2022 | PSC03 | Notification of Adam Dean as a person with significant control on 1 May 2022 | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2021 | TM01 | Termination of appointment of Peter Stuart Griffiths as a director on 8 December 2021 | |
08 Dec 2021 | PSC07 | Cessation of Peter Stuart Griffiths as a person with significant control on 8 December 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Adam Stephen Dean as a director on 8 December 2021 | |
21 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 27 October 2020
|
|
26 Oct 2020 | PSC01 | Notification of Peter Stewart Griffiths as a person with significant control on 26 October 2020 | |
26 Oct 2020 | PSC07 | Cessation of Adam Dean as a person with significant control on 25 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Adam Dean as a director on 24 October 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr Peter Stuart Griffiths as a director on 1 September 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from 2 Southfield Close Richmanod Park Cheshire SK16 5RX England to 2 Southfield Close Richmond Park Dukinfield Cheshire SK16 5RX on 16 June 2020 | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|