O'D FORMWORK LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/07/218 July 2021 Confirmation statement made on 2021-01-08 with no updates

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/11/199 November 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/191 October 2019 APPLICATION FOR STRIKING-OFF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 5 BEAUCHAMP COURT VICTORS WAY BARNET LONDON EN5 5TZ

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

03/09/153 September 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL O'DOWD / 01/07/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL MICHAEL O'DONOVAN / 01/07/2015

View Document

19/08/1519 August 2015 Annual return made up to 17 March 2014 with full list of shareholders

View Document

19/08/1519 August 2015 SAIL ADDRESS CHANGED FROM: C/O C/O O.D.FORMWORK LTD 30 SECOND WAY WEMBLEY HA9 0YJ UNITED KINGDOM

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 30 SECOND WAY WEMBLEY LONDON HA9 0YJ UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

13/05/1413 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/09/1326 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

18/04/1318 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/04/1214 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM C/O C/O SAM'S ACCOUNTING SERVICES LTD 92A FOREST ROAD LONDON E17 6JQ UNITED KINGDOM

View Document

06/07/116 July 2011 SAIL ADDRESS CREATED

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL O'DOWD / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM SAM'S ACCOUNTING SERVICES LTD 92A FOREST ROAD WALTHAMSTOW LONDON E17 6JQ

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL O'DOWD / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL MICHAEL O'DONOVAN / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED N. O'DONOVAN FORMWORK LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/055 July 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 161-163 FOREST ROAD WALTHAMSTOW LONDON E17 6HE

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information