- Company Overview for ONZO LIMITED (06097997)
- Filing history for ONZO LIMITED (06097997)
- People for ONZO LIMITED (06097997)
- Charges for ONZO LIMITED (06097997)
- More for ONZO LIMITED (06097997)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2020 | AD01 | Registered office address changed from 2nd Floor Capital House Chapel Street London NW1 5DH England to International House 12 Constance Street London E16 2DQ on 22 September 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Henrieke Hoftijzer as a director on 18 June 2020 | |
24 Jun 2020 | AP01 | Appointment of Hans Wouter Cool as a director on 18 June 2020 | |
30 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 14 April 2020
|
|
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | MA | Memorandum and Articles of Association | |
30 Mar 2020 | TM01 | Termination of appointment of Johann Andreas Bongartz as a director on 26 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Ms Henrieke Hoftijzer as a director on 26 March 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Christoph Wedegaertner as a director on 4 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
16 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
26 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr Johann Andreas Bongartz as a director on 25 June 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Michel Theodoor Paul Marie Muurmans as a director on 25 June 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Henrieke Hoftijzer as a director on 25 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Edward Peter Minshull as a director on 31 May 2019 | |
03 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 29 May 2019
|
|
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|
|
25 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
15 Jan 2019 | MR01 | Registration of charge 060979970003, created on 8 January 2019 | |
11 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 11 January 2019
|
|
11 Jan 2019 | AD01 | Registered office address changed from 5th Floor, Capital House, 25 Chapel Street London NW1 5DH United Kingdom to 2nd Floor Capital House Chapel Street London NW1 5DH on 11 January 2019 | |
07 Nov 2018 | AP01 | Appointment of Mr Michel Theodoor Paul Marie Muurmans as a director on 25 October 2018 | |
08 Oct 2018 | AP01 | Appointment of Ms Henrieke Hoftijzer as a director on 25 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Yme Bosma as a director on 25 September 2018 |