Advanced company searchLink opens in new window

ONZO LIMITED

Company number 06097997

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 19,252.18
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
  • GBP 19,208.08
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
  • GBP 19,208.08
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
  • GBP 7,730.08
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
  • GBP 7,618.98
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 7,618.98
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 4,506.28
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