OD STRINGER LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

22/04/2422 April 2024 Application to strike the company off the register

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-04-05

View Document

27/07/2327 July 2023 Previous accounting period extended from 2023-03-31 to 2023-04-05

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-03-24 with updates

View Document

06/06/236 June 2023 Notification of Gina Matamorosa as a person with significant control on 2023-05-04

View Document

06/06/236 June 2023 Cessation of Melissa Bailey as a person with significant control on 2023-05-04

View Document

01/06/231 June 2023 Termination of appointment of Melissa Bailey as a director on 2023-05-04

View Document

31/05/2331 May 2023 Appointment of Ms Gina Matamorosa as a director on 2023-05-04

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/02/2316 February 2023 Registered office address changed from 7 Somervyl Way Newcastle upon Tyne NE12 8ZG United Kingdom to Unit 8 Highgate Square Craft Centre, 8 Highgate Square Birmigham B12 0DU on 2023-02-16

View Document

25/03/2225 March 2022 Incorporation

View Document


More Company Information