- Company Overview for OMEGA LOGIC LIMITED (03088103)
- Filing history for OMEGA LOGIC LIMITED (03088103)
- People for OMEGA LOGIC LIMITED (03088103)
- Charges for OMEGA LOGIC LIMITED (03088103)
- Insolvency for OMEGA LOGIC LIMITED (03088103)
- More for OMEGA LOGIC LIMITED (03088103)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Jan 2016 | AD03 | Register(s) moved to registered inspection location Kingfisher House 2 Woodbrook Crescent Billericay Essex CM12 0EQ | |
08 Jan 2016 | AD02 | Register inspection address has been changed to Kingfisher House 2 Woodbrook Crescent Billericay Essex CM12 0EQ | |
08 Jan 2016 | AD01 | Registered office address changed from Kingfisher House 2 Woodbrook Crescent Billericay Essex CM12 0EQ to 1 More London Place London SE1 2AF on 8 January 2016 | |
05 Jan 2016 | 4.70 | Declaration of solvency | |
05 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
27 Jan 2015 | AD01 | Registered office address changed from 2Nd Floor Kelting House Southernhay Basildon Essex SS14 1EQ to Kingfisher House 2 Woodbrook Crescent Billericay Essex CM12 0EQ on 27 January 2015 | |
03 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
09 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
20 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
17 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
17 Sep 2012 | TM01 | Termination of appointment of Desmond Acosta as a director | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Sep 2012 | TM01 | Termination of appointment of Desmond Acosta as a director | |
02 May 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Sep 2011 | TM01 | Termination of appointment of Paul Bartholomew-Keen as a director |