OOZE DRINKS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024 Registered office address changed to PO Box 4385, 12066606 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-04

View Document

01/08/241 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-06-23

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

23/10/2223 October 2022 Notification of Roaxe Montgomery as a person with significant control on 2020-12-20

View Document

23/10/2223 October 2022 Registered office address changed from 20B Muirkirk Road London SE6 1BE England to 4 Fellowhip Close Tallow Close Dagenham RM9 6EU on 2022-10-23

View Document

23/10/2223 October 2022 Appointment of Miss Roaxe Montgomery as a director on 2020-12-20

View Document

23/10/2223 October 2022 Cessation of Caroline Huago as a person with significant control on 2020-12-16

View Document

23/10/2223 October 2022 Termination of appointment of Caroline Huago as a director on 2020-12-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

29/11/2129 November 2021 Micro company accounts made up to 2020-06-30

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 39 ABERNETHY ROAD LONDON SE13 5QJ ENGLAND

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR GIUSEPPE BAIDOO

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 20B MUIRKIRK ROAD LONDON SE6 1BE ENGLAND

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE BAIDOO

View Document

04/08/204 August 2020 CESSATION OF CALEB HUAGO AS A PSC

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR CALEB HUAGO

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 CESSATION OF GIUSEPPE BAIDOO AS A PSC

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

20/06/2020 June 2020 DIRECTOR APPOINTED MR CALEB HUAGO

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE BAIDOO

View Document

20/06/2020 June 2020 REGISTERED OFFICE CHANGED ON 20/06/2020 FROM FLAT 1, 182 COLNEY HATCH LANE LONDON N10 1ET UNITED KINGDOM

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR BELINDA BONDZIE

View Document

20/06/2020 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALEB HUAGO

View Document

24/06/1924 June 2019 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