Advanced company searchLink opens in new window

ODACOVA LTD

Company number 11300249

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2023 DS01 Application to strike the company off the register
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
20 Apr 2022 AA Micro company accounts made up to 31 January 2022
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
28 Mar 2022 PSC05 Change of details for Vc Fv Bidco Ltd as a person with significant control on 28 March 2022
28 Mar 2022 AD01 Registered office address changed from C/O Caneda Foods Holdco 3 Queen Street London W1J 5PA England to 7 Bell Yard London WC2A 2JR on 28 March 2022
21 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
28 Sep 2021 CH01 Director's details changed for Mr Patrick Murphy on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from 3 Queen Street Mayfair London W1J 5PA England to C/O Caneda Foods Holdco 3 Queen Street London W1J 5PA on 28 September 2021
28 Sep 2021 PSC05 Change of details for Vc Fv Bidco Ltd as a person with significant control on 28 September 2021
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 PSC05 Change of details for Vc Fv Bidco Ltd as a person with significant control on 24 June 2021
24 Jun 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
24 Jun 2021 TM01 Termination of appointment of Paul Nicholas Barbour as a director on 24 June 2021
24 Jun 2021 AP01 Appointment of Mr Patrick Murphy as a director on 24 June 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
07 May 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
19 Dec 2019 AD01 Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW United Kingdom to 3 Queen Street Mayfair London W1J 5PA on 19 December 2019
14 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
23 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
02 Apr 2019 TM01 Termination of appointment of Graham Leonard Whiley as a director on 31 March 2019