Advanced company searchLink opens in new window

OZZY'S BIG BREAKFAST LIMITED

Company number 07497627

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2017 AD01 Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to The Fold 114 Station Road Sidcup Kent DA15 7AE on 22 June 2017
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2017 DS01 Application to strike the company off the register
26 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
04 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Jul 2012 CERTNM Company name changed sydenham tattoo LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-22
02 Jul 2012 CONNOT Change of name notice
26 Jun 2012 TM01 Termination of appointment of Metin Osman as a director
25 Jun 2012 AP01 Appointment of Mr Tolga Osman as a director
22 Jun 2012 AP01 Appointment of Mr Metin Osman as a director
22 Jun 2012 TM01 Termination of appointment of Hanife Osman as a director
02 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
16 May 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
24 Jan 2011 AP01 Appointment of Mrs Hanife Osman as a director
20 Jan 2011 TM01 Termination of appointment of Laurence Douglas Adams as a director
19 Jan 2011 NEWINC Incorporation