CITY ODDS CAPITAL LIMITED

78/80 St John Street, London, EC1M 4EG, England
StatusDISSOLVED
Company No.07633980
CategoryPrivate Limited Company
Incorporated13 May 2011
Age13 years, 1 day
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 9 months, 18 days

SUMMARY

CITY ODDS CAPITAL LIMITED is an dissolved private limited company with number 07633980. It was incorporated 13 years, 1 day ago, on 13 May 2011 and it was dissolved 2 years, 9 months, 18 days ago, on 27 July 2021. The company address is 78/80 St John Street, London, EC1M 4EG, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-19

New address: 78/80 st John Street London EC1M 4EG

Old address: 85 Great Portland Street London W1W 7LT England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mike Chadney

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Bernard Wheatley

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-22

Officer name: Bernard Sumner

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-21

Officer name: Mr Stephen Bernard Wheatley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Old address: 7 Chantlers Close East Grinstead United Kingdom RH19 1LU United Kingdom

New address: 85 Great Portland Street London W1W 7LT

Change date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Old address: 106 Mount Street London W1K 2TW England

New address: 7 Chantlers Close East Grinstead United Kingdom RH19 1LU

Change date: 2017-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Mike Chadney

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-04

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jun 2017

Category: Address

Type: AD02

Old address: Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ

New address: 55 Gower Street London WC1E 6HQ

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Jun 2017

Category: Address

Type: AD04

New address: 106 Mount Street London W1K 2TW

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Frank Ronaldson

Termination date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Michael Sumner

Appointment date: 2016-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Certificate re registration public limited company to private

Date: 24 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 24 Dec 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 24 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 24 Dec 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Old address: 7 Chantlers Close East Grinstead West Sussex RH19 1LU

Change date: 2015-07-16

New address: 106 Mount Street London W1K 2TW

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-11

New address: 7 Chantlers Close East Grinstead West Sussex RH19 1LU

Old address: C/O Buckingham Corporate Services Limited 7 Chantlers Close East Grinstead West Sussex RH19 1LU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Old address: C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW England

Change date: 2014-11-11

New address: 7 Chantlers Close East Grinstead West Sussex RH19 1LU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

Old address: Third Floor 55 Gower Street London WC1E 6HQ

Change date: 2014-09-04

New address: C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2014

Category: Miscellaneous

Type: MISC

Description: S 519

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Sumner

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julius Csurgo

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Holmes

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-05-31

Documents

View document PDF

Resolution

Date: 24 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Company Secretaries Ltd

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2012

Action Date: 09 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Bernard Wheatley

Change date: 2012-02-09

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dominic Rupert Holmes

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2012

Action Date: 12 Jan 2012

Category: Capital

Type: SH01

Capital : 0.2 EUR

Date: 2012-01-12

Documents

View document PDF

Move registers to sail company

Date: 20 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2011

Action Date: 29 Nov 2011

Category: Capital

Type: SH01

Capital : 552,500.0 GBP

Date: 2011-11-29

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2011

Action Date: 18 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-18

Capital : 0.2 EUR

Documents

View document PDF

Legacy

Date: 18 Nov 2011

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 18 Nov 2011

Category: Reregistration

Type: SH50

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Chadney

Documents

View document PDF

Resolution

Date: 26 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julius Charles Csurgo

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julius Csurgo

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Frank Ronaldson

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mike Chadney

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2011

Action Date: 28 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-28

Old address: 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUBIC PROPERTY MANAGEMENT LIMITED

C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:06556869
Status:ACTIVE
Category:Private Limited Company

DUNCAN HAIRDRESSING LIMITED

292 STRATHMORE AVENUE,,DD3 6SH

Number:SC310114
Status:ACTIVE
Category:Private Limited Company

LINK INFORMATION TECHNOLOGY LTD

25 GROSVENOR ROAD,,LL11 1BT

Number:04302493
Status:ACTIVE
Category:Private Limited Company

PROJECT4 CONSULTING PARTNERS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06507453
Status:ACTIVE
Category:Private Limited Company

SQUIRREL INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10086901
Status:ACTIVE
Category:Private Limited Company

ST.JAMES'S PLACE MANAGEMENT SERVICES LIMITED

ST. JAMES'S PLACE HOUSE,CIRENCESTER,GL7 1FP

Number:02661044
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