Advanced company searchLink opens in new window

OGO INNOVATION LTD

Company number 10993727

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)
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-03
  • GBP .01