Advanced company searchLink opens in new window

ODA NO 4 LIMITED

Company number 06569914

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2011 DS01 Application to strike the company off the register
10 Nov 2011 CH01 Director's details changed for Geraldine Majella Mary Murphy on 10 November 2011
09 Nov 2011 CH01 Director's details changed for Mr Pieter De Waal on 4 November 2011
04 Nov 2011 AP01 Appointment of Mr Pieter De Waal as a director on 4 November 2011
04 Nov 2011 AP03 Appointment of Mr Pieter De Waal as a secretary on 4 November 2011
04 Nov 2011 TM01 Termination of appointment of Celia Diana Carlisle as a director on 4 November 2011
04 Nov 2011 TM02 Termination of appointment of Celia Diana Carlisle as a secretary on 4 November 2011
12 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
18 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Geraldine Majella Mary Murphy on 18 April 2010
18 May 2010 AD01 Registered office address changed from 23rd Floor One Churchill Place London E14 5UN on 18 May 2010
18 May 2010 CH01 Director's details changed for Celia Diana Carlisle on 18 April 2010
14 Dec 2009 MA Memorandum and Articles of Association
14 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
15 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
04 Jun 2009 MA Memorandum and Articles of Association
27 May 2009 CERTNM Company name changed railpath LIMITED\certificate issued on 01/06/09
12 May 2009 363a Return made up to 18/04/09; full list of members
26 Feb 2009 288a Director appointed geraldine majella mary murphy
26 Feb 2009 288b Appointment Terminated Director sian williams
19 Nov 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009