OMEGA CST LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

29/08/2029 August 2020 REGISTERED OFFICE CHANGED ON 29/08/2020 FROM 162 SANDHURST ROAD LONDON N9 8BE ENGLAND

View Document

29/08/2029 August 2020 DIRECTOR APPOINTED MR CURTIS LUKE WEST

View Document

29/08/2029 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS LUKE WEST

View Document

29/08/2029 August 2020 CESSATION OF JESSICA HARRIS AS A PSC

View Document

29/08/2029 August 2020 APPOINTMENT TERMINATED, DIRECTOR JESSICA HARRIS

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

18/01/2018 January 2020 CESSATION OF ROSS NELSON BOND AS A PSC

View Document

18/01/2018 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA HARRIS

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS BOND

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MISS JESSICA HARRIS

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 9 CAMERON CLOSE LONDON N18 2HL ENGLAND

View Document

24/12/1924 December 2019 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