Advanced company searchLink opens in new window

S & R OGUZ LIMITED

Company number 05978643

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2012 DS01 Application to strike the company off the register
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
Statement of capital on 2011-11-05
  • GBP 1
05 Nov 2011 CH01 Director's details changed for Renata Wojtkiewicz-Oguz on 5 November 2011
05 Nov 2011 CH03 Secretary's details changed for Servet Oguz on 5 November 2011
05 Nov 2011 AD01 Registered office address changed from 28-29 the Broadway Ealing Broadway London W5 2NP Uk on 5 November 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Renata Wojtkiewicz-Oguz on 20 November 2009
04 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
05 Dec 2008 363a Return made up to 25/10/08; full list of members
04 Dec 2008 287 Registered office changed on 04/12/2008 from 17 bromwich close thorpe astley, braunstone leicester LE3 3RT
08 Apr 2008 AA Total exemption full accounts made up to 31 October 2007
09 Nov 2007 363a Return made up to 25/10/07; full list of members
09 Nov 2007 288c Secretary's particulars changed
11 Jul 2007 CERTNM Company name changed s&k oguz LIMITED\certificate issued on 11/07/07
07 Jun 2007 CERTNM Company name changed xim services LIMITED\certificate issued on 07/06/07
17 May 2007 288b Secretary resigned
02 May 2007 288a New secretary appointed