OSUJIC LTD - History of Changes


DateDescription
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-05 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-07-20 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-30 update account_ref_day 31 => 30
2020-10-30 update account_ref_month 3 => 6
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-30 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/06/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07 delete address 4 EVELYN DENINGTON ROAD LONDON E6 5YH
2017-11-07 insert address 49A WARD STREET ETTINGSHALL WOLVERHAMPTON ENGLAND WV2 2NS
2017-11-07 update registered_address
2017-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 4 EVELYN DENINGTON ROAD LONDON E6 5YH
2017-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHINEDU OSUJI / 09/10/2017
2017-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHINEDU OSUJI / 09/10/2017
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-12-20 update account_ref_day 30 => 31
2016-12-20 update account_ref_month 6 => 3
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-03-31
2016-12-20 update accounts_next_due_date 2017-03-31 => 2017-12-31
2016-10-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/03/2016
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-06 update statutory_documents 04/06/16 FULL LIST
2015-09-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date null => 2015-06-30
2015-09-08 update accounts_next_due_date 2016-03-04 => 2017-03-31
2015-08-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address 4 EVELYN DENINGTON ROAD LONDON ENGLAND E6 5YH
2015-07-08 insert address 4 EVELYN DENINGTON ROAD LONDON E6 5YH
2015-07-08 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date null => 2015-06-04
2015-07-08 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-04 update statutory_documents 04/06/15 FULL LIST
2014-06-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION