MZ OMEGA SERVICES LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-08-09 with updates

View Document

20/10/2220 October 2022 Cessation of Magdalena Maria Zawiasinska as a person with significant control on 2021-10-09

View Document

20/10/2220 October 2022 Registered office address changed from Office 4 Signal Walk London E4 9BW England to Office 4, 505a Hale End Road London E4 9PT on 2022-10-20

View Document

20/10/2220 October 2022 Notification of Pawel Zawiasinski as a person with significant control on 2021-10-09

View Document

03/10/223 October 2022 Termination of appointment of Magdalena Maria Zawiasinska as a director on 2022-04-01

View Document

03/10/223 October 2022 Termination of appointment of Pawel Zawiasinski as a director on 2022-04-01

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 DIRECTOR APPOINTED MR PAWEL ZAWIASINSKI

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM OFFICE 6 5A SIGNAL WALK LONDON E4 9BW ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MRS MAGDALENA MARIA ZAWIASINSKA

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 69 STANLEY ROAD LONDON E4 7DB UNITED KINGDOM

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA ZAWIASINSKA

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1610 August 2016 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