OUZEHANM LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Registered office address changed from 32 Old Stone Close Rubery Birmingham B45 0HD United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-08-14

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

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

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-14 with updates

View Document

06/10/236 October 2023 Registered office address changed from Ifton Crest Caerwent Caldicot NP26 5AH United Kingdom to 32 Old Stone Close Rubery Birmingham B45 0HD on 2023-10-06

View Document

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

View Accounts

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-09-14 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/10/2112 October 2021 Cessation of Mandy Ann Leadbitter as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Notification of Julie Ann Felipe as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Appointment of Mrs Julie Ann Felipe as a director on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Mandy Ann Leadbitter as a director on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 42 Chatton Avenue Cramlington NE23 6TA United Kingdom to Ifton Crest Caerwent Caldicot NP26 5AH on 2021-10-01

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