OMAR DISTINCT LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
01/12/231 December 2023 | Compulsory strike-off action has been discontinued |
01/12/231 December 2023 | Compulsory strike-off action has been discontinued |
30/11/2330 November 2023 | Confirmation statement made on 2023-06-18 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | Micro company accounts made up to 2022-06-30 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
31/10/2131 October 2021 | Termination of appointment of Olaleke Emmanuel Anifowose as a director on 2021-06-20 |
31/10/2131 October 2021 | Appointment of Mr Lukman Ayodeji Uthman as a secretary on 2021-10-29 |
31/10/2131 October 2021 | Appointment of Mr Oluwatobi Yusuf Uthman as a secretary on 2021-10-29 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/05/1911 May 2019 | REGISTERED OFFICE CHANGED ON 11/05/2019 FROM 77 SHIRLEY PARK ROAD SOUTHAMPTON SO16 4FW ENGLAND |
17/07/1817 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD AGBAJE / 17/07/2018 |
11/07/1811 July 2018 | DIRECTOR APPOINTED MR AHMAD AGBAJE |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 77A SHIRLEY PARK ROAD SOUTHAMPTON SOUTHAMPTON SO16 4FW UNITED KINGDOM |
19/06/1819 June 2018 | 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