- Company Overview for ODYSSEY INNS LTD (13754724)
- Filing history for ODYSSEY INNS LTD (13754724)
- People for ODYSSEY INNS LTD (13754724)
- Charges for ODYSSEY INNS LTD (13754724)
- Insolvency for ODYSSEY INNS LTD (13754724)
- More for ODYSSEY INNS LTD (13754724)
| 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 Feb 2025 | TM01 | Termination of appointment of Nathan Anthony Burkey as a director on 31 January 2025 | |
| 03 Feb 2025 | TM01 | Termination of appointment of Stephen Peter Cox as a director on 31 January 2025 | |
| 15 Jan 2025 | AD01 | Registered office address changed from 22 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL England to Dsi Buiness Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 15 January 2025 | |
| 15 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
| 15 Jan 2025 | LIQ02 | Statement of affairs | |
| 15 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
| 03 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 01 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
| 01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
| 02 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 18 November 2022 | |
| 02 Feb 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 July 2022
|
|
| 03 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
| 01 Dec 2022 | TM01 | Termination of appointment of Brian Gregory Bolger as a director on 1 December 2022 | |
| 01 Dec 2022 | PSC07 | Cessation of Stephen Peter Cox as a person with significant control on 8 August 2022 | |
| 29 Nov 2022 | CS01 |
18/11/22 Statement of Capital gbp 159500
|
|
| 17 Nov 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 December 2022 | |
| 17 Nov 2022 | AD01 | Registered office address changed from Wayside Westerham Road Westerham TN16 2EU England to 22 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL on 17 November 2022 | |
| 05 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 27 July 2022
|
|
| 24 Aug 2022 | SH02 | Sub-division of shares on 27 July 2022 | |
| 09 Aug 2022 | MR01 | Registration of charge 137547240001, created on 8 August 2022 | |
| 25 Jul 2022 | AP01 | Appointment of Mr Nathan Anthony Burkey as a director on 22 July 2022 | |
| 25 Jul 2022 | AP01 | Appointment of Mr Brian Gregory Bolger as a director on 22 July 2022 | |
| 19 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-19
|