OMEGA DESIGN AND BUILD PARTNERS NO.4 LLP

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

05/02/195 February 2019 CESSATION OF OMEGA ADMINISTRATIVE SERVICES LIMITED AS A PSC

View Document

05/02/195 February 2019 CESSATION OF OMEGA GENESIS SERVICES LIMITED AS A PSC

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 1 LIMITED

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 2 LIMITED

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, LLP MEMBER COLIN JONES

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, LLP MEMBER MARK ROBINSON

View Document

17/08/1717 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / LADY RONA DELVES BROUGHTON / 24/03/2017

View Document

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

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW MCINTYRE

View Document

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

View Document

18/03/1618 March 2016 ANNUAL RETURN MADE UP TO 05/02/16

View Document

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

View Document

07/05/157 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP LEVY / 09/04/2015

View Document

05/02/155 February 2015 ANNUAL RETURN MADE UP TO 05/02/15

View Document

05/02/155 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN RICHARD JONES / 05/02/2015

View Document

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

View Document

16/08/1416 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREA GUFFANTI / 30/07/2014

View Document

06/02/146 February 2014 ANNUAL RETURN MADE UP TO 05/02/14

View Document

05/02/145 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ROBINSON / 28/07/2013

View Document

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

View Document

09/09/139 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LUCA ANGELO TASSAROTTI / 19/06/2013

View Document

08/07/138 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GUY BOARDMAN / 20/05/2013

View Document

20/05/1320 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY MAUDE / 13/05/2013

View Document

15/02/1315 February 2013 ANNUAL RETURN MADE UP TO 05/02/13

View Document

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

View Document

13/04/1213 April 2012 PREVSHO FROM 31/05/2012 TO 05/04/2012

View Document

14/03/1214 March 2012 ANNUAL RETURN MADE UP TO 05/02/12

View Document

12/03/1212 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OMEGA NO.4 209 DEVELOPMENTS LIMITED / 04/02/2012

View Document

09/03/129 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LARS BJORN DUPONT JENSEN / 04/02/2012

View Document

08/03/128 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LARS BJORN DUPONT JENSEN / 01/03/2012

View Document

08/03/128 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LARS BJORN DUPONT JENSEN / 01/03/2012

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/09/116 September 2011 PREVSHO FROM 28/02/2012 TO 31/05/2011

View Document

01/07/111 July 2011 CORPORATE LLP MEMBER APPOINTED OMEGA NO.4 209 DEVELOPMENTS LIMITED

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED ANDREW JAMES MCINTYRE

View Document

16/06/1116 June 2011 LLP MEMBER APPOINTED LARS BJORN DUPONT JENSEN

View Document

16/06/1116 June 2011 LLP MEMBER APPOINTED ENRICO NANNI

View Document

16/06/1116 June 2011 LLP MEMBER APPOINTED MARK ROBINSON

View Document

16/06/1116 June 2011 LLP MEMBER APPOINTED PHILIPPE ERIC ALAIN KIEFFER

View Document

16/06/1116 June 2011 LLP MEMBER APPOINTED GUY BOARDMAN

View Document

16/06/1116 June 2011 LLP MEMBER APPOINTED DAVID ALAN PAGE

View Document

16/06/1116 June 2011 LLP MEMBER APPOINTED MR TIMOTHY PHILIP LEVY

View Document

16/06/1116 June 2011 LLP MEMBER APPOINTED ANDREA GUFFANTI

View Document

16/06/1116 June 2011 LLP MEMBER APPOINTED COLIN JONES

View Document

16/06/1116 June 2011 LLP MEMBER APPOINTED LUCA ANGELO TASSAROTTI

View Document

16/06/1116 June 2011 LLP MEMBER APPOINTED ANTHONY MAUDE

View Document

16/06/1116 June 2011 LLP MEMBER APPOINTED LADY RONA ZARA DELVES DOWAGER BROUGHTON

View Document

18/03/1118 March 2011 ANNUAL RETURN MADE UP TO 05/02/11

View Document

05/02/105 February 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information