ODLAR LTD
Status | DISSOLVED |
Company No. | 09304655 |
Category | Private Limited Company |
Incorporated | 11 Nov 2014 |
Age | 9 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2020 |
Years | 3 years, 6 months, 9 days |
SUMMARY
ODLAR LTD is an dissolved private limited company with number 09304655. It was incorporated 9 years, 6 months, 22 days ago, on 11 November 2014 and it was dissolved 3 years, 6 months, 9 days ago, on 24 November 2020. The company address is Unit A2d Ringway Unit A2d Ringway, London, N11 2UL, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 05 Dec 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Nov 2019
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 06 Sep 2019
Action Date: 21 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Seyran Abilov
Notification date: 2019-08-21
Documents
Appoint person director company with name date
Date: 06 Sep 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seyran Abilov
Appointment date: 2019-08-21
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Termination director company with name termination date
Date: 05 Sep 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aziz Abilov
Termination date: 2019-08-21
Documents
Cessation of a person with significant control
Date: 04 Sep 2019
Action Date: 21 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-21
Psc name: Aziz Abilov
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Notification of a person with significant control
Date: 03 Jun 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-28
Psc name: Aziz Abilov
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Cessation of a person with significant control
Date: 03 Jun 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-28
Psc name: Seyran Abilov
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-28
Officer name: Mr Aziz Abilov
Documents
Termination director company with name termination date
Date: 03 Jun 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Seyran Abilov
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-28
New address: Unit a2D Ringway Bounds Green Industrial Estate London N11 2UL
Old address: 14 Minerva Road London NW10 6HJ England
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-14
Officer name: Daria Gherman
Documents
Cessation of a person with significant control
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daria Gherman
Cessation date: 2018-11-14
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Termination director company with name termination date
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-18
Officer name: Aziz Abilov
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-22
Officer name: Mrs Daria Gherman
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Aziz Abilov
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
Old address: Unit a2 Ringway Bounds Green Industrial Estate London N11 2UD
New address: 14 Minerva Road London NW10 6HJ
Change date: 2017-07-24
Documents
Confirmation statement with updates
Date: 28 May 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Seyran Abilov
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-13
Old address: 640a Finchley Road Golders Green London NW11 7RR England
New address: Unit a2 Ringway Bounds Green Industrial Estate London N11 2UD
Documents
Some Companies
TRIMBLE HOUSE,WARRINGTON,WA1 1DN
Number: | 09956506 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SPRINGSHAW ROAD,ORPINGTON,BR5 2RH
Number: | 08916669 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 KING STREET,ULVERSTON,LA12 7DZ
Number: | 08802290 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSL PROPERTY CARE SERVICES LIMITED
SCHOFIELD SWEENEY,LEEDS,LS1 2AY
Number: | 06455736 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH
Number: | 10908622 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP
Number: | 04006424 |
Status: | ACTIVE |
Category: | Private Limited Company |