- Company Overview for OZ HEREFORD LTD (14994715)
- Filing history for OZ HEREFORD LTD (14994715)
- People for OZ HEREFORD LTD (14994715)
- Insolvency for OZ HEREFORD LTD (14994715)
- More for OZ HEREFORD LTD (14994715)
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) |
---|---|---|---|
10 Dec 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Nov 2024 | COCOMP | Order of court to wind up | |
16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
16 Oct 2024 | PSC07 | Cessation of Emrah Unek as a person with significant control on 10 October 2024 | |
16 Oct 2024 | PSC01 | Notification of Soner Ceki as a person with significant control on 10 October 2024 | |
16 Oct 2024 | PSC07 | Cessation of Bahadir Kuytu as a person with significant control on 10 October 2024 | |
23 Sep 2024 | AP01 | Appointment of Mr Soner Ceki as a director on 20 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Emrah Unek as a director on 20 September 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
23 Sep 2024 | PSC01 | Notification of Bahadir Kuytu as a person with significant control on 1 January 2024 | |
23 Sep 2024 | PSC04 | Change of details for Mr Emrah Unek as a person with significant control on 1 January 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 32 Lumina Way Enfield EN1 1FS England to 189 Chase Side Enfield Uk EN2 0QZ on 28 June 2024 | |
08 Aug 2023 | AD01 | Registered office address changed from 32-34 Lumina Way Enfield London EN1 1FS England to 32 Lumina Way Enfield EN1 1FS on 8 August 2023 | |
11 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-11
|