OMEGA DESIGN AND BUILD PARTNERS NO.3 LLP

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/02/1926 February 2019 CESSATION OF OMEGA GENESIS SERVICES LIMITED AS A PSC

View Document

26/02/1926 February 2019 CESSATION OF OMEGA ADMINISTRATIVE SERVICES LIMITED AS A PSC

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 1 LIMITED

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 2 LIMITED

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, LLP MEMBER OMEGA ADMINISTRATIVE SERVICES LIMITED

View Document

26/10/1826 October 2018 CORPORATE LLP MEMBER APPOINTED PASCO 2 LIMITED

View Document

26/10/1826 October 2018 CORPORATE LLP MEMBER APPOINTED PASCO 1 LIMITED

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, LLP MEMBER OMEGA GENESIS SERVICES LIMITED

View Document

22/10/1822 October 2018 CORPORATE LLP MEMBER APPOINTED PASCO 4 (EXITS) LIMITED

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG

View Document

07/12/167 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

22/12/1522 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 ANNUAL RETURN MADE UP TO 03/12/15

View Document

28/12/1428 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 ANNUAL RETURN MADE UP TO 03/12/14

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/12/1316 December 2013 ANNUAL RETURN MADE UP TO 03/12/13

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

14/12/1214 December 2012 ANNUAL RETURN MADE UP TO 03/12/12

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

15/12/1115 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN MULLINS / 02/12/2011

View Document

15/12/1115 December 2011 ANNUAL RETURN MADE UP TO 03/12/11

View Document

07/12/117 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN MULLINS / 02/12/2011

View Document

26/10/1126 October 2011 PREVEXT FROM 28/02/2011 TO 05/04/2011

View Document

01/07/111 July 2011 CORPORATE LLP MEMBER APPOINTED OMEGA NO.3 2009 DEVELOPMENTS LIMITED

View Document

17/06/1117 June 2011 LLP MEMBER APPOINTED DAVID FEHILY

View Document

17/06/1117 June 2011 LLP MEMBER APPOINTED JONATHAN CAPENER

View Document

17/06/1117 June 2011 LLP MEMBER APPOINTED KEVIN MULLINS

View Document

17/06/1117 June 2011 LLP MEMBER APPOINTED IVAN JELEN

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

19/05/1119 May 2011 CURRSHO FROM 31/12/2010 TO 28/02/2010

View Document

14/12/1014 December 2010 ANNUAL RETURN MADE UP TO 03/12/10

View Document

13/12/1013 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OMEGA ADMINISTRATIVE SERVICES LIMITED / 03/12/2010

View Document

13/12/1013 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OMEGA GENESIS SERVICES LIMITED / 03/12/2010

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 76 DEAN STREET LONDON W1D 3SQ

View Document

03/12/093 December 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information