- Company Overview for OZ CONSULTING LTD (06968048)
- Filing history for OZ CONSULTING LTD (06968048)
- People for OZ CONSULTING LTD (06968048)
- More for OZ CONSULTING LTD (06968048)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2012 | AP01 | Appointment of Sukran Pelin Balci as a director | |
04 Oct 2012 | AD01 | Registered office address changed from 262 Antonia House 2Nd Floor Holloway Road London N7 6NE United Kingdom on 4 October 2012 | |
20 Sep 2012 | TM01 | Termination of appointment of Sevgul Cigirgil as a director | |
18 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2010 | AR01 |
Annual return made up to 3 December 2010 with full list of shareholders
Statement of capital on 2010-12-03
|
|
30 Nov 2010 | AD01 | Registered office address changed from 293 Northfield Avenue West Ealing London W5 4XB United Kingdom on 30 November 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
22 Jul 2010 | AD02 | Register inspection address has been changed | |
22 Jul 2010 | CH01 | Director's details changed for Ms Sevgul Cigirgil on 22 July 2010 | |
12 Jul 2010 | AD01 | Registered office address changed from 515a Kingsland Road Dalston London E8 4AR on 12 July 2010 | |
21 Sep 2009 | 288b | Appointment terminated secretary merton corporate services LTD | |
14 Sep 2009 | 288c | Director's change of particulars / sevgul cigirgil / 07/09/2009 | |
10 Sep 2009 | 288b | Appointment terminated director aysel gunseber | |
10 Sep 2009 | 288b | Appointment terminated director merton corporate services LTD | |
07 Sep 2009 | 288c | Director's change of particulars / sevgul cigirgil / 07/09/2009 | |
18 Aug 2009 | 288a | Director appointed sevgul cigirgil |