OMFIF FOUNDATION LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

05/06/235 June 2023 Application to strike the company off the register

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Registered office address changed from 181 Queen Victoria St Queen Victoria Street London EC4V 4EG England to 181 Queen Victoria Street London EC4V 4EG on 2022-10-20

View Document

27/09/2227 September 2022 Registered office address changed from 6-9 Snow Hill London EC1A 2AY England to 181 Queen Victoria St Queen Victoria Street London EC4V 4EG on 2022-09-27

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

07/10/217 October 2021 Appointment of Mr Yougesh Khatri as a director on 2020-01-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BURGESS

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY DAISY COLLINS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR RINTARO TAMAKI

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED DR DENNIS LOCKHART

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR DENNIS LOCKHART / 22/11/2017

View Document

14/11/1714 November 2017 CESSATION OF WILLIAM JOHN TURNER PLENDER AS A PSC

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PLENDER

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED DR. ZETI AZIZ

View Document

22/08/1722 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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