OMAB ENGINEERING LTD
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via compulsory strike-off |
05/11/245 November 2024 | Final Gazette dissolved via compulsory strike-off |
04/07/244 July 2024 | Termination of appointment of Secretarial Appointments Limited as a secretary on 2024-07-04 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
03/12/233 December 2023 | Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2023-12-03 |
01/06/231 June 2023 | Appointment of Secretarial Appointments Limited as a secretary on 2023-05-31 |
31/05/2331 May 2023 | Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 2023-05-31 |
31/05/2331 May 2023 | Termination of appointment of Anglodan Secretaries Limited as a secretary on 2023-05-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
15/02/2315 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/01/2227 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/12/2029 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 2 A ST GEORGE WHARF LONDON SW8 2LE UNITED KINGDOM |
22/01/2022 January 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANGLODAN SECRETARIES LIMITED / 16/08/2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 75 BELL GARDENS HADDENHAM ELY CAMBRIDGESHIRE CB6 3TX UNITED KINGDOM |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
26/05/1726 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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