OMVANDLA LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 30/09/2430 September 2024 | Application to strike the company off the register |
| 28/07/2428 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 16/03/2416 March 2024 | Registered office address changed from Trent Valley Cottage Burton Old Road Streethay Lichfield WS13 8LF United Kingdom to 10 Shakespeare Avenue Lichfield WS14 9BE on 2024-03-16 |
| 22/07/2322 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/03/2319 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/04/2126 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/04/1818 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 10 SHAKESPEARE AVENUE LICHFIELD STAFFORDSHIRE WS14 9BE UNITED KINGDOM |
| 02/09/172 September 2017 | REGISTERED OFFICE CHANGED ON 02/09/2017 FROM HEMPLECK HOUSE BULLS LANE WISHAW SUTTON COLDFIELD WEST MIDLANDS B76 9QN |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY GORIN |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 20/03/1620 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 04/07/154 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/06/1423 June 2014 | 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