OM & AH LONDON LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Administrator's progress report

View Document

20/05/2420 May 2024 Notice of move from Administration to Dissolution

View Document

23/03/2423 March 2024 Administrator's progress report

View Document

22/09/2322 September 2023 Administrator's progress report

View Document

19/08/2319 August 2023 Notice of extension of period of Administration

View Document

25/03/2325 March 2023 Administrator's progress report

View Document

16/03/2316 March 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

22/09/2222 September 2022 Notice of deemed approval of proposals

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/08/1914 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ ENGLAND

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE COOPER / 07/03/2019

View Document

14/11/1814 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

02/10/172 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM YORK HOUSE SANDAL CASTLE CENTRE ASDALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7JE UNITED KINGDOM

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MISS CHARLOTTE SABRINA GIRDWOOD

View Document

29/09/1629 September 2016 26/09/16 STATEMENT OF CAPITAL GBP 100

View Document

08/04/168 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company