- Company Overview for CITY ODDS CAPITAL LIMITED (07633980)
- Filing history for CITY ODDS CAPITAL LIMITED (07633980)
- People for CITY ODDS CAPITAL LIMITED (07633980)
- More for CITY ODDS CAPITAL LIMITED (07633980)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Nov 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 78/80 st John Street London EC1M 4EG on 19 November 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
21 Jan 2020 | PSC04 | Change of details for Mike Chadney as a person with significant control on 1 February 2019 | |
21 Jan 2020 | CH01 | Director's details changed for Mr Stephen Bernard Wheatley on 1 February 2019 | |
21 Jan 2020 | CH01 | Director's details changed for Bernard Sumner on 22 January 2019 | |
21 Jan 2020 | CH01 | Director's details changed for Mr Stephen Bernard Wheatley on 21 January 2020 | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
22 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
26 Apr 2018 | AD01 | Registered office address changed from 7 Chantlers Close East Grinstead United Kingdom RH19 1LU United Kingdom to 85 Great Portland Street London W1W 7LT on 26 April 2018 | |
03 Oct 2017 | AD01 | Registered office address changed from 106 Mount Street London W1K 2TW England to 7 Chantlers Close East Grinstead United Kingdom RH19 1LU on 3 October 2017 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Mike Chadney as a person with significant control on 1 June 2016 | |
04 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 4 July 2017 | |
27 Jun 2017 | AD02 | Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ to 55 Gower Street London WC1E 6HQ | |
27 Jun 2017 | AD04 | Register(s) moved to registered office address 106 Mount Street London W1K 2TW | |
27 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | TM02 | Termination of appointment of Stephen Frank Ronaldson as a secretary on 28 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Bernard Michael Sumner as a director on 28 June 2016 |