OGBU EXPRESS LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Registered office address changed from 48 Campbell Avenue Ilford IG6 1EB England to Flat 15 Trinity Court, 46 Trinity Road Trinity Road Birmingham B6 6AL on 2024-10-18

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

17/10/2417 October 2024 Compulsory strike-off action has been discontinued

View Document

17/10/2417 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Micro company accounts made up to 2023-12-23

View Document

16/10/2416 October 2024 Micro company accounts made up to 2022-12-30

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-08-03 with no updates

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2021-12-30

View Document

23/12/2323 December 2023 Annual accounts for year ending 23 Dec 2023

View Accounts

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/09/2130 September 2021 Registered office address changed from 1 Baldwins Farm Cottage, Dennises Lane Upminster Essex RM14 2XB United Kingdom to 48 Campbell Avenue Ilford IG6 1EB on 2021-09-30

View Document

30/09/2130 September 2021 Current accounting period extended from 2021-11-30 to 2021-12-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/02/2127 February 2021 DISS40 (DISS40(SOAD))

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

16/02/2116 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/07/2020 July 2020 COMPANY RESTORED ON 20/07/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/04/1923 April 2019 STRUCK OFF AND DISSOLVED

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY ALINA VILAKAZI

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY ALINA VILAKAZI

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OGBUCHUKWU JOHN OBIDIGBO

View Document

07/12/177 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1615 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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