Advanced company searchLink opens in new window

OMNI PROPERTY LIMITED

Company number 03194807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
21 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
28 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
07 May 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jul 2014 CERTNM Company name changed sheffcard uk LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
02 Jul 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
23 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
20 May 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
29 Oct 2012 AP03 Appointment of Stewart Davis as a secretary on 4 May 2011
29 Oct 2012 TM02 Termination of appointment of Jennifer Mary Cousins as a secretary on 4 May 2011
17 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
23 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
18 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
17 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 May 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
20 May 2010 AA Accounts for a dormant company made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders