Advanced company searchLink opens in new window

OZONE INVENTIONS LIMITED

Company number 10178953

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)
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
  • GBP 5,000
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
  • GBP 4,500
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
  • GBP 4,000
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