OMNIA LEATHER HQ LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

19/07/2419 July 2024 Termination of appointment of Giorgia Elena Morris as a secretary on 2024-07-09

View Document

28/06/2428 June 2024 Registered office address changed from The Loft 1 Back Front Street Tynemouth North Shields NE30 4BP England to 22 Narrowgate Alnwick NE66 1JG on 2024-06-28

View Document

06/06/246 June 2024 Termination of appointment of Sara Antonacci as a director on 2024-05-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

02/01/212 January 2021 REGISTERED OFFICE CHANGED ON 02/01/2021 FROM 114 BRIGHTON GROVE FENHAM NEWCASTLE UPON TYNE NE4 5NT UNITED KINGDOM

View Document

02/01/212 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA ANTONACCI / 01/07/2020

View Document

02/01/212 January 2021 PSC'S CHANGE OF PARTICULARS / MS ALESSANDRA MORRIS / 01/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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