- Company Overview for OZONE INVENTIONS LIMITED (10178953)
- Filing history for OZONE INVENTIONS LIMITED (10178953)
- People for OZONE INVENTIONS LIMITED (10178953)
- More for OZONE INVENTIONS LIMITED (10178953)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2021 | DS01 | Application to strike the company off the register | |
05 Jan 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
19 Nov 2019 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
12 Apr 2019 | PSC05 | Change of details for Nald Ab as a person with significant control on 11 April 2019 | |
12 Apr 2019 | PSC04 | Change of details for Mr. Jan Malkus Arlemark as a person with significant control on 11 April 2019 | |
12 Apr 2019 | PSC02 | Notification of Nald Ab as a person with significant control on 11 April 2019 | |
11 Dec 2018 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
06 Jul 2018 | AAMD | Amended micro company accounts made up to 31 May 2017 | |
06 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
03 Jul 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 October 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 April 2018
|
|
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
05 Mar 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 June 2016
|
|
18 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
16 Mar 2017 | AP03 | Appointment of Mr. Mats Göran Lennart Fredricson as a secretary on 16 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Mr. Jan Malkus Arlemark as a director on 16 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Thomas Sand as a director on 16 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
22 Feb 2017 | AD01 | Registered office address changed from Britannia House Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to Britannia House, 503 11Glenthorne Road London W6 0LH on 22 February 2017 |