OMER ADAM AUTOLEASE LTD

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/01/2231 January 2022 Appointment of Mrs Valia Anwer as a director on 2022-01-15

View Document

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

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

06/10/216 October 2021 Certificate of change of name

View Document

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

View Document

01/03/211 March 2021 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