OMEGA NO.12 2012 DEVELOPMENTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
29/06/2129 June 2021 | Final Gazette dissolved via compulsory strike-off |
29/06/2129 June 2021 | Final Gazette dissolved via compulsory strike-off |
15/04/2015 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/03/2010 March 2020 | FIRST GAZETTE |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEVY |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
12/04/1712 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP LEVY / 01/02/2017 |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 1ST FLOOR 10 OLD BURLINGTON STREET LONDON W1S 3AG |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
27/07/1627 July 2016 | CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED |
11/07/1611 July 2016 | APPOINTMENT TERMINATED, SECRETARY HEIDI ELLISS |
08/06/168 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
22/12/1522 December 2015 | 05/04/15 TOTAL EXEMPTION FULL |
14/09/1514 September 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
07/05/157 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP LEVY / 09/04/2015 |
15/04/1515 April 2015 | APPOINTMENT TERMINATED, SECRETARY SHILPA PARIHAR |
28/12/1428 December 2014 | 05/04/14 TOTAL EXEMPTION FULL |
31/08/1431 August 2014 | SECOND FILING WITH MUD 09/07/13 FOR FORM AR01 |
29/07/1429 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
18/07/1418 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 08/07/2014 |
17/07/1417 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 03/07/2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
02/10/132 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 25/09/2013 |
24/07/1324 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
20/02/1320 February 2013 | CURREXT FROM 28/02/2013 TO 05/04/2013 |
18/09/1218 September 2012 | SECRETARY APPOINTED SHILPA VIVEK PARIHAR |
18/07/1218 July 2012 | ADOPT ARTICLES 27/06/2012 |
09/07/129 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
05/07/125 July 2012 | 28/06/12 STATEMENT OF CAPITAL GBP 2717601 |
02/02/122 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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