MICHAEL OZZ LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Compulsory strike-off action has been discontinued |
12/08/2512 August 2025 New | Compulsory strike-off action has been discontinued |
11/08/2511 August 2025 New | Confirmation statement made on 2024-03-14 with no updates |
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
06/01/246 January 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Registered office address changed from 22 the Wynd Pelton Chester Le Street DH2 1EH England to 16 Moeran Close Browns Wood Milton Keynes MK7 8DT on 2023-01-04 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Micro company accounts made up to 2021-03-31 |
17/01/2217 January 2022 | Registered office address changed from 44 Walton Court Woking GU21 5ED England to 22 the Wynd Pelton Chester Le Street DH2 1EH on 2022-01-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/04/1923 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREEA MIRON |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 19 WYCHWOOD AVENUE LUTON LU2 7HT UNITED KINGDOM |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/09/1711 September 2017 | COMPANY NAME CHANGED GO SMAK LIMITED CERTIFICATE ISSUED ON 11/09/17 |
13/03/1713 March 2017 | 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