Advanced company searchLink opens in new window

CITY ODDS CAPITAL LIMITED

Company number 07633980

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)
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