ODACOVA LTD

7 Bell Yard, London, WC2A 2JR, England
StatusDISSOLVED
Company No.11300249
CategoryPrivate Limited Company
Incorporated09 Apr 2018
Age6 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years6 months

SUMMARY

ODACOVA LTD is an dissolved private limited company with number 11300249. It was incorporated 6 years, 2 months, 10 days ago, on 09 April 2018 and it was dissolved 6 months ago, on 19 December 2023. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-28

Psc name: Vc Fv Bidco Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-28

Old address: C/O Caneda Foods Holdco 3 Queen Street London W1J 5PA England

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Murphy

Change date: 2021-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

New address: C/O Caneda Foods Holdco 3 Queen Street London W1J 5PA

Old address: 3 Queen Street Mayfair London W1J 5PA England

Change date: 2021-09-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-28

Psc name: Vc Fv Bidco Ltd

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-24

Psc name: Vc Fv Bidco Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-24

Officer name: Paul Nicholas Barbour

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-24

Officer name: Mr Patrick Murphy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-19

Old address: C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW United Kingdom

New address: 3 Queen Street Mayfair London W1J 5PA

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Graham Leonard Whiley

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 10 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERG & WILLIAMS LIMITED

WORKPLACE, 4TH FLOOR,MANCHESTER,M1 6EU

Number:09406106
Status:ACTIVE
Category:Private Limited Company

CROCUTA COMMODITIES LIMITED

495 GREEN LANES,LONDON,N13 4BS

Number:10682399
Status:ACTIVE
Category:Private Limited Company

FRONTIER ESTATES (EG) LTD

25 OLDBURY PLACE,LONDON,W1U 5PR

Number:07601416
Status:ACTIVE
Category:Private Limited Company

LIFECYCLE MANAGEMENT LTD

2 STRATFORD ROAD,WARWICK,CV35 9RN

Number:09569081
Status:ACTIVE
Category:Private Limited Company

OPTIVER UK TRADING LIMITED

HERON TOWER LEVEL 17-19,LONDON,EC2N 4AY

Number:11478640
Status:ACTIVE
Category:Private Limited Company

TEXFELT LIMITED

C/O JAMES ROBINSON FIBRES,EUROWAY INDUSTRIAL ESTATE,BD4 6SG

Number:02754905
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