ODL DRYLINING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/01/253 January 2025 | Statement of affairs |
| 03/01/253 January 2025 | Resolutions |
| 03/01/253 January 2025 | Registered office address changed from 17 Kingsway St John's Terrace Bedford MK42 9BJ England to 136 Hertford Road Enfield Middlesex EN3 5AX on 2025-01-03 |
| 03/01/253 January 2025 | Appointment of a voluntary liquidator |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with updates |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/12/2315 December 2023 | Termination of appointment of Jake O'neill as a director on 2023-03-31 |
| 15/12/2315 December 2023 | Cessation of Jake William O'neill as a person with significant control on 2023-03-31 |
| 15/12/2315 December 2023 | Termination of appointment of Gina Kelly James as a secretary on 2023-03-31 |
| 07/04/237 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM WOBURN COURT, 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORD MK42 7PN ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
| 16/03/2016 March 2020 | 29/09/19 STATEMENT OF CAPITAL GBP 1 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
| 16/03/2016 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE WILLIAM O'NEILL |
| 23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 47 RUSSELL DRIVE AMPTHILL BEDFORD MK45 2TU UNITED KINGDOM |
| 25/09/1925 September 2019 | DIRECTOR APPOINTED MR JAKE O’NEILL |
| 26/04/1926 April 2019 | SECRETARY APPOINTED MISS GINA KELLY JAMES |
| 05/03/195 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company