ODETTA LTD

100 Langthorne Street 100 Langthorne Street, London, SW6 6JX, England
StatusDISSOLVED
Company No.06872637
CategoryPrivate Limited Company
Incorporated07 Apr 2009
Age15 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 15 days

SUMMARY

ODETTA LTD is an dissolved private limited company with number 06872637. It was incorporated 15 years, 1 month, 14 days ago, on 07 April 2009 and it was dissolved 3 years, 7 months, 15 days ago, on 06 October 2020. The company address is 100 Langthorne Street 100 Langthorne Street, London, SW6 6JX, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: 100 Langthorne Street 100 Langthorne Street London SW6 6JX

Old address: 483 Green Lanes London N13 4BS England

Change date: 2019-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Malgorzata (Aka Gosia) Krystyna Maryniak

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

New address: 483 Green Lanes London N13 4BS

Change date: 2017-12-15

Old address: 162D High Street Hounslow TW3 1BQ

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Administrative restoration company

Date: 24 Nov 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Old address: 173a Sth Ealing Road Ealing London W5 4QP

Change date: 2013-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Miss Gosia Maryniak

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-07

Officer name: Miss Gosia Maryniak

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Address

Type: AD01

Old address: 9 Hoadley House Union Street London SE1 0LB

Change date: 2010-04-22

Documents

View document PDF

Incorporation company

Date: 07 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPOTRADERS LIMITED

48 FRIZINGHALL ROAD,BRADFORD,BD9 4LD

Number:09593913
Status:ACTIVE
Category:Private Limited Company

GIZMO SOLUTIONS LIMITED

13 KIRKTON PARK,INVERURIE,AB51 0HW

Number:SC374345
Status:ACTIVE
Category:Private Limited Company

HSM1 LTD

42 WALSINGHAM ROAD,LONDON,E5 8NF

Number:11752947
Status:ACTIVE
Category:Private Limited Company

MICHAEL THOMPSON SITE MANAGEMENT LIMITED

GLOUCESTER LODGE 2 WEST CLOSE,BOGNOR REGIS,PO22 7LQ

Number:10368085
Status:ACTIVE
Category:Private Limited Company

MOBIQ GROUP LTD

KEYSTONE HOUSE,LONDON,N1 9JY

Number:10668317
Status:ACTIVE
Category:Private Limited Company

SHARED FOUNDATIONS LIMITED

DURHAM HOUSE,DENBY,DE5 8NE

Number:08939018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source