OMNIA FLATBREAD BAKERY LIMITED

Company Documents

DateDescription
01/06/241 June 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Final Gazette dissolved following liquidation

View Document

01/03/241 March 2024 Notice of move from Administration to Dissolution

View Document

25/10/2325 October 2023 Administrator's progress report

View Document

04/05/234 May 2023 Administrator's progress report

View Document

07/03/237 March 2023 Notice of extension of period of Administration

View Document

25/10/2225 October 2022 Administrator's progress report

View Document

18/05/2218 May 2022 Statement of affairs with form AM02SOA

View Document

18/05/2218 May 2022 Statement of administrator's proposal

View Document

28/03/2228 March 2022 Registered office address changed from Unit D, R D Park, Stephenson Close Stephenson Close Hoddesdon EN11 0BW England to 110 Cannon Street London EC4N 6EU on 2022-03-28

View Document

26/03/2226 March 2022 Appointment of an administrator

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

21/02/2221 February 2022 Audit exemption subsidiary accounts made up to 2020-05-30

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

20/12/2120 December 2021 Registration of charge 071927100003, created on 2021-12-13

View Document

20/12/2120 December 2021 Registration of charge 071927100002, created on 2021-12-13

View Document

10/12/2110 December 2021

View Document

27/09/2127 September 2021 Registered office address changed from Units 1-5 Hotspur Industrial Estate Hotspur Industrial Estate West Road London N17 0XJ England to Unit D, R D Park, Stephenson Close Stephenson Close Hoddesdon EN11 0BW on 2021-09-27

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

18/02/1918 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/18

View Document

18/02/1918 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/18

View Document

18/02/1918 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY VARNAVAS VARNAVIDES

View Document

30/04/1830 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/17

View Document

30/04/1830 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/17

View Document

30/04/1830 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/17

View Document

30/04/1830 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/16

View Document

23/03/1723 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16

View Document

22/03/1722 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/16

View Document

22/03/1722 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON

View Document

01/07/161 July 2016 AUDITOR'S RESIGNATION

View Document

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH

View Document

14/04/1514 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071927100001

View Document

03/04/143 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR HARALAMBOS TSIATTALOU

View Document

09/07/139 July 2013 SECRETARY APPOINTED VARNAVAS VARNAVIDES

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR JOHN RICHARD WALTON

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR HARALAMBOUS TSIATTALOU

View Document

10/04/1310 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARALAMBOS TSIATTALOS / 17/03/2012

View Document

04/04/124 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARALAMBOYS / 01/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

13/04/1013 April 2010 CURREXT FROM 31/03/2011 TO 31/05/2011

View Document

08/04/108 April 2010 DIRECTOR APPOINTED ANDREW CHARALAMBOYS

View Document

08/04/108 April 2010 DIRECTOR APPOINTED HARALAMBOS TSIATTALOS

View Document

01/04/101 April 2010 17/03/10 STATEMENT OF CAPITAL GBP 99

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/03/1017 March 2010 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