Advanced company searchLink opens in new window

LOW ODD WINS LTD

Company number 12607626

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)
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
  • GBP 1
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
  • GBP 1