- Company Overview for OMEGA MARITIME LTD (05504309)
- Filing history for OMEGA MARITIME LTD (05504309)
- People for OMEGA MARITIME LTD (05504309)
- More for OMEGA MARITIME LTD (05504309)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | CH03 | Secretary's details changed for Mrs Veronica Lorena Studsgaard on 29 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Jesper Snebang Studsgaard on 29 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL to 1 Great Footway Langton Green Tunbridge Wells TN3 0DS on 29 May 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
21 Feb 2018 | PSC01 | Notification of Jesper Snebang Studsgaard as a person with significant control on 6 April 2016 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Jesper Snebang Studsgaard on 24 January 2014 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Feb 2013 | TM01 | Termination of appointment of George Piskov as a director | |
01 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
17 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |