OSALO NO 4 LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Certificate of change of name

View Document

06/07/236 July 2023 Cessation of Jonas Anders Christian Reuterfors as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Jonas Anders Christian Reuterfors as a director on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Rula Ghani as a director on 2023-07-06

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

18/12/2218 December 2022 Notification of Jonas Anders Christian Reuterfors as a person with significant control on 2022-12-18

View Document

15/12/2215 December 2022 Termination of appointment of Aekapot Jinapol as a director on 2022-12-15

View Document

01/12/221 December 2022 Registered office address changed from Flat 3, the Loft House Hurlingham Business Park Fulham London SW6 3DU to 13 Wareham Road Lytchett Matravers Poole BH16 6FA on 2022-12-01

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

09/11/229 November 2022 Appointment of Mr Jonas Anders Christian Reuterfors as a director on 2022-11-09

View Document

12/09/2212 September 2022 Registered office address changed from 13 Lytchett House Freeland Park Wareham Road Poole Dorset BH16 6FA United Kingdom to Flat 3, the Loft House Hurlingham Business Park Fulham London SW6 3DU on 2022-09-12

View Document

05/05/225 May 2022 Certificate of change of name

View Document

02/05/222 May 2022 Termination of appointment of Nikolay Savkov Nikolchev as a director on 2022-05-02

View Document

02/05/222 May 2022 Termination of appointment of Christian Reuterfors as a director on 2022-05-02

View Document

01/05/221 May 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2020-11-30

View Document

02/08/212 August 2021 Appointment of Nikolay Savkov Nikolchev as a director on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Ivan Petkov as a director on 2021-08-02

View Document

14/06/2114 June 2021 Appointment of Aekapot Jinapol as a director on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Savco Nikolov Nikolchev as a director on 2021-06-14

View Document

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

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

View Accounts

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

06/07/206 July 2020 COMPANY NAME CHANGED SKULDSANERINGSVERKET LTD CERTIFICATE ISSUED ON 06/07/20

View Document

24/03/2024 March 2020 COMPANY NAME CHANGED VOLT & CO LTD CERTIFICATE ISSUED ON 24/03/20

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKLAS FELIXBERGER

View Document

12/12/1912 December 2019 CESSATION OF JOHN-OLOF HELGE ENROTH AS A PSC

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN-OLOF ENROTH

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR NIKLAS FELIXBERGER

View Document

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

View Accounts

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ENROTH / 01/03/2019

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

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

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

15/12/1515 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1425 November 2014 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