OZANGERE LTD
Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 12/07/2412 July 2024 | Registered office address changed from Larch Suite Westgate House, Westgate Avenue Bolton BL1 4RF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-12 |
| 03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 07/11/237 November 2023 | Micro company accounts made up to 2023-04-05 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 13/04/2313 April 2023 | Registered office address changed from 9 Cheveley Court Belmont Durham DH1 2DR United Kingdom to Larch Suite Westgate House, Westgate Avenue Bolton BL1 4RF on 2023-04-13 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
| 21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
| 20/01/2320 January 2023 | Confirmation statement made on 2022-10-09 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 22/09/2222 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/05/225 May 2022 | Registered office address changed from 23 Railway Close Sherburn Village Durham DH6 1RN England to 9 Cheveley Court Belmont Durham DH1 2DR on 2022-05-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 11/10/2111 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 15 CAE GRUFFYDD DENBIGSHIRE RHYL LL18 4XA UNITED KINGDOM |
| 15/01/2015 January 2020 | CESSATION OF JOANNE PANKS AS A PSC |
| 15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH ERNACIO |
| 18/12/1918 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JOANNE PANKS |
| 18/12/1918 December 2019 | DIRECTOR APPOINTED MS LEAH ERNACIO |
| 30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 232 NORTHFIELDS NORWICH NR4 7EX UNITED KINGDOM |
| 10/10/1910 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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