OMNI SECURITISATION COMPANY II LIMITED
Company Documents
Date | Description |
---|---|
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
22/11/2222 November 2022 | Application to strike the company off the register |
25/10/2225 October 2022 | Appointment of Mr James Bernard Tracey as a director on 2022-10-06 |
19/10/2219 October 2022 | Termination of appointment of Tracy Louise Lewis as a director on 2022-10-06 |
19/10/2219 October 2022 | Termination of appointment of Neil Anthony Fell as a director on 2022-10-06 |
05/05/225 May 2022 | Director's details changed for Ms Tracy Louise Lewis on 2022-04-28 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
29/09/2129 September 2021 | Termination of appointment of Mark Andrew Woodall as a director on 2021-09-24 |
29/09/2129 September 2021 | Appointment of Mr Neil Anthony Fell as a director on 2021-09-24 |
12/07/2112 July 2021 | Accounts for a small company made up to 2020-06-30 |
23/05/1923 May 2019 | CURREXT FROM 31/12/2018 TO 30/06/2019 |
29/04/1929 April 2019 | DIRECTOR APPOINTED MR CHRISTOPHER WILFRED COCHRANE |
29/04/1929 April 2019 | DIRECTOR APPOINTED MR MARK ANDREW WOODALL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 5TH FLOOR 5 GOLDEN SQUARE LONDON W1F 9BS UNITED KINGDOM |
31/07/1831 July 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
02/10/172 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
31/08/1631 August 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
15/03/1615 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
14/04/1514 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094541360001 |
19/03/1519 March 2015 | CORPORATE SECRETARY APPOINTED INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED |
24/02/1524 February 2015 | CURRSHO FROM 28/02/2016 TO 31/12/2015 |
23/02/1523 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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