DESCENDED FROM ODIN LTD - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-07-17 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-04-17 View Report
Insolvency. Brought down date: 2022-04-20. 2022-06-28 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-13 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-12-29 View Report
Insolvency. Brought down date: 2021-04-20. 2021-06-29 View Report
Address. New address: C/O Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS. Old address: Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY. Change date: 2020-08-15. 2020-08-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-08-05 View Report
Insolvency. Liquidation compulsory removal of liquidator by creditors. 2020-07-30 View Report
Address. New address: Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY. Change date: 2020-05-14. Old address: 12 Bridgford Road West Bridgford Nottingham NG2 6AB England. 2020-05-14 View Report
Insolvency. Liquidation establishment of creditors or liquidation committee. 2020-05-13 View Report
Resolution. Description: Resolutions. 2020-05-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-05-07 View Report
Insolvency. Liquidation voluntary statement of affairs. 2020-05-07 View Report
Gazette. Gazette filings brought up to date. 2019-11-06 View Report
Gazette. Gazette notice compulsory. 2019-11-05 View Report
Dissolution. Dissolved compulsory strike off suspended. 2019-11-02 View Report
Officers. Officer name: Mr Tarran Paul Huntley. Change date: 2019-11-01. 2019-11-01 View Report
Persons with significant control. Psc name: Mr Tarran Huntley. Change date: 2019-11-01. 2019-11-01 View Report
Confirmation statement. Statement with updates. 2019-11-01 View Report
Accounts. Accounts type total exemption full. 2019-06-04 View Report
Officers. Officer name: Mr Tarran Huntley. Change date: 2018-04-19. 2019-01-03 View Report
Persons with significant control. Change date: 2019-01-03. Psc name: Mr Tarran Huntley. 2019-01-03 View Report
Persons with significant control. Psc name: Mr Tarran Huntley. Change date: 2018-04-19. 2019-01-02 View Report
Accounts. Accounts type micro entity. 2018-12-05 View Report
Officers. Officer name: Mr Tarran Huntley. Change date: 2018-11-14. 2018-11-14 View Report
Officers. Officer name: Antony Albert Baker. Termination date: 2018-09-28. 2018-10-02 View Report
Officers. Officer name: Julie Ann Baker. Termination date: 2018-09-28. 2018-10-02 View Report
Persons with significant control. Change date: 2018-03-28. Psc name: Mr Tarran Huntley. 2018-08-15 View Report
Persons with significant control. Notification date: 2018-03-28. Psc name: Ivan Gladstone. 2018-08-15 View Report
Confirmation statement. Statement with updates. 2018-08-15 View Report
Capital. Capital allotment shares. 2018-08-15 View Report
Capital. Capital allotment shares. 2018-08-15 View Report
Capital. Date: 2018-02-07. 2018-07-30 View Report
Capital. Capital name of class of shares. 2018-07-30 View Report
Officers. Appointment date: 2018-07-18. Officer name: Julie Ann Baker. 2018-07-18 View Report
Officers. Appointment date: 2018-07-18. Officer name: Antony Albert Baker. 2018-07-18 View Report
Confirmation statement. Statement with updates. 2018-03-27 View Report
Address. Change date: 2018-03-02. New address: 12 Bridgford Road West Bridgford Nottingham NG2 6AB. Old address: 11 High Street Ruddington Nottingham NG11 6DT England. 2018-03-02 View Report
Resolution. Description: Resolutions. 2018-01-31 View Report
Incorporation. Capital: GBP 1 2017-03-09 View Report