- Company Overview for OGO INNOVATION LTD (10993727)
- Filing history for OGO INNOVATION LTD (10993727)
- People for OGO INNOVATION LTD (10993727)
- More for OGO INNOVATION LTD (10993727)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2019 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 22 Chanctonbury Way London N12 7JD on 31 January 2019 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jun 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 | |
22 Dec 2017 | TM01 | Termination of appointment of Lean Keng Kee as a director on 11 December 2017 | |
22 Nov 2017 | PSC01 | Notification of Stephen Neil Zatland as a person with significant control on 11 November 2017 | |
22 Nov 2017 | PSC07 | Cessation of Lean Keng Kee as a person with significant control on 11 November 2017 | |
22 Nov 2017 | PSC01 | Notification of Robert Saul Levison as a person with significant control on 11 November 2017 | |
22 Nov 2017 | PSC01 | Notification of David Gregory Jenkins as a person with significant control on 11 November 2017 | |
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 11 November 2017
|
|
17 Nov 2017 | AP01 | Appointment of Mr Stephen Neil Zatland as a director on 11 November 2017 | |
17 Nov 2017 | AP01 | Appointment of Mr Robert Saul Levison as a director on 11 November 2017 | |
17 Nov 2017 | AP01 | Appointment of Mr David Gregory Jenkins as a director on 11 November 2017 | |
17 Nov 2017 | AP01 | Appointment of Mr Matthew Peter Robinson as a director on 11 November 2017 | |
03 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-03
|