OMER ADAM AUTOLEASE LTD
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via compulsory strike-off |
09/05/239 May 2023 | Final Gazette dissolved via compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with updates |
31/01/2231 January 2022 | Appointment of Mrs Valia Anwer as a director on 2022-01-15 |
01/12/211 December 2021 | Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NH England to Suite 255 95 Mortimer Street London W1W 7st on 2021-12-01 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
06/10/216 October 2021 | Certificate of change of name |
19/05/2119 May 2021 | REGISTERED OFFICE CHANGED ON 19/05/2021 FROM SUITE 255 95, MORTIMER STREET CITY OF LONDON, LONDON W1W 7ST ENGLAND |
01/03/211 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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