OZER DEVELOPMENT LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1915 May 2019 APPLICATION FOR STRIKING-OFF

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/10/1723 October 2017 CESSATION OF BULENT OZER AS A PSC

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/01/1624 January 2016 APPOINTMENT TERMINATED, DIRECTOR BULENT OZER

View Document

05/12/155 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

05/12/155 December 2015 REGISTERED OFFICE CHANGED ON 05/12/2015 FROM UNIT 5 GUNNERY TERRACE CORNWALLIS ROAD THE ROYAL ARSENAL SE18 6SW

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BULENT OZER / 23/10/2014

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY EDIZ YILDIZ

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM C/O C/O CERTAX ACCOUNTING (EDMONTON) UNIT 17 ADVANTAGE HOUSE 273 FORE STREET LONDON N9 0PD

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR EDIZ YILDIZ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O CENGIZ YILDIZ 14 PENTLAND CLOSE LONDON N9 0XN ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/10/124 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 SECRETARY APPOINTED MR EDIZ YILDIZ

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY GURSHARAN DHALIWAL

View Document

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information