OUNOLMAZF LTD
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 12/07/2412 July 2024 | Registered office address changed from Office 2 Upper Floor Eurohouse Birch Lane Business Park Stonall WS9 0NF United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-07-12 |
| 27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
| 27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
| 25/04/2425 April 2024 | Micro company accounts made up to 2023-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 21/02/2421 February 2024 | Previous accounting period shortened from 2023-09-30 to 2023-04-05 |
| 02/02/242 February 2024 | Registered office address changed from 19 Crossfield Road Clacton-on-Sea CO15 3QT United Kingdom to Office 2 Upper Floor Eurohouse Birch Lane Business Park Stonall WS9 0NF on 2024-02-02 |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 14/11/2314 November 2023 | Registered office address changed from 9 Broadfields Astley Villlage Chorley PR7 1XS United Kingdom to 19 Crossfield Road Clacton-on-Sea CO15 3QT on 2023-11-14 |
| 19/09/2319 September 2023 | Registered office address changed from 109 Willerby Road Hull HU5 5DZ to 9 Broadfields Astley Villlage Chorley PR7 1XS on 2023-09-19 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 23/02/2323 February 2023 | Micro company accounts made up to 2022-09-30 |
| 23/12/2223 December 2022 | Compulsory strike-off action has been discontinued |
| 23/12/2223 December 2022 | Compulsory strike-off action has been discontinued |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-09-21 with updates |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 16/11/2116 November 2021 | Cessation of Courtney North as a person with significant control on 2021-10-05 |
| 12/11/2112 November 2021 | Notification of Cedie Leopardas as a person with significant control on 2021-10-05 |
| 12/11/2112 November 2021 | Termination of appointment of Courtney North as a director on 2021-10-05 |
| 11/11/2111 November 2021 | Appointment of Mr Cedie Leopardas as a director on 2021-10-05 |
| 13/10/2113 October 2021 | Registered office address changed from 153 Marwood Road Leicester LE4 2EQ England to 109 Willerby Road Hull HU5 5DZ on 2021-10-13 |
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