OUNOLMAZF LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewCompulsory strike-off action has been suspended

View Document

11/11/2511 November 2025 NewCompulsory strike-off action has been suspended

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

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

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/02/2421 February 2024 Previous accounting period shortened from 2023-09-30 to 2023-04-05

View Document

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

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-09-30

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-09-21 with updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Cessation of Courtney North as a person with significant control on 2021-10-05

View Document

12/11/2112 November 2021 Notification of Cedie Leopardas as a person with significant control on 2021-10-05

View Document

12/11/2112 November 2021 Termination of appointment of Courtney North as a director on 2021-10-05

View Document

11/11/2111 November 2021 Appointment of Mr Cedie Leopardas as a director on 2021-10-05

View Document

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

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