OMEGA NO.4 2009 DEVELOPMENTS LIMITED

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

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEVY

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP LEVY / 01/02/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

27/07/1627 July 2016 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY HEIDI ELLISS

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY HEIDI ELLISS

View Document

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

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

View Document

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

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY SHILPA PARIHAR

View Document

26/03/1526 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

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

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 08/07/2014

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 03/07/2014

View Document

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

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

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 25/09/2013

View Document

18/02/1318 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

13/04/1213 April 2012 PREVEXT FROM 28/02/2012 TO 05/04/2012

View Document

09/03/129 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 13/01/2012

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 05/01/2012

View Document

08/12/118 December 2011 05/04/11 STATEMENT OF CAPITAL GBP 5880876

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

12/07/1112 July 2011 ADOPT ARTICLES 27/06/2011

View Document

07/03/117 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEST

View Document

12/11/1012 November 2010 SECRETARY APPOINTED SHILPA VIVEK PARIHAR

View Document

12/11/1012 November 2010 SECRETARY APPOINTED HEIDI ELLISS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE DUSEY

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR TIMOTHY JAMES WEST

View Document

17/08/1017 August 2010 ADOPT ARTICLES 05/08/2010

View Document

04/02/104 February 2010 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