- 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) |
---|---|---|---|
30 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 23 June 2016
|
|
01 Jun 2016 | TM01 | Termination of appointment of Spencer Rigler as a director on 27 May 2016 | |
17 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
25 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 11 August 2015
|
|
26 Jun 2015 | AD01 | Registered office address changed from 7 Praed Street London W2 1NJ to 5th Floor, Capital House, 25 Chapel Street London NW1 5DH on 26 June 2015 | |
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
08 May 2015 | AP01 | Appointment of Mr Steven Daniels as a director on 6 May 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
23 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
23 Mar 2015 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6NX | |
23 Mar 2015 | AD02 | Register inspection address has been changed to 90 High Holborn London WC1V 6NX | |
16 Feb 2015 | AP01 | Appointment of Mr Spencer Rigler as a director on 16 February 2015 | |
22 Dec 2014 | AP01 | Appointment of Paul Davidson as a director on 20 November 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Deborah Nichole Hudson as a director on 20 November 2014 | |
09 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Joel Hagan as a director on 6 October 2014 | |
01 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 14 April 2014
|
|
02 Jul 2014 | AP01 | Appointment of Ms Deborah Hudson as a director | |
02 Jul 2014 | TM01 | Termination of appointment of Stephen Burton as a director | |
02 Jul 2014 | TM01 | Termination of appointment of Frederik Mowinckel as a director | |
11 Apr 2014 | AP01 | Appointment of Mr Stephen Burton as a director |