ODSTAR-SYSTEMS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
10/04/1810 April 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
23/01/1823 January 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/01/1811 January 2018 | APPLICATION FOR STRIKING-OFF |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/03/1719 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/08/1514 August 2015 | REGISTERED OFFICE CHANGED ON 14/08/2015 FROM UNIT 19 COKER ROAD WESTON-SUPER-MARE SOMERSET BS22 6BX |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
03/12/133 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
14/03/1314 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
02/12/122 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 34 BOULEVARD WESTON-SUPER-MARE SOMERSET BS23 1NF UNITED KINGDOM |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | DIRECTOR RESIGNED ANDREW PEPWORTH |
22/04/0822 April 2008 | DIRECTOR APPOINTED ANDREW TERENCE PEPWORTH |
14/03/0814 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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