- Company Overview for OMER TELECOM LIMITED (05721373)
- Filing history for OMER TELECOM LIMITED (05721373)
- People for OMER TELECOM LIMITED (05721373)
- Charges for OMER TELECOM LIMITED (05721373)
- Insolvency for OMER TELECOM LIMITED (05721373)
- More for OMER TELECOM LIMITED (05721373)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2022 | |
22 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2021 | |
02 Oct 2020 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Leonard Curtis House Bury New Road Elms Square Whitefield Greater Manchester M45 7TA on 2 October 2020 | |
29 Sep 2020 | LIQ01 | Declaration of solvency | |
29 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | SH19 |
Statement of capital on 20 July 2020
|
|
20 Jul 2020 | CAP-SS | Solvency Statement dated 31/05/20 | |
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | CAP-SS | Solvency Statement dated 22/01/20 | |
22 Apr 2020 | SH20 | Statement by Directors | |
14 Apr 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
11 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2020 | AP01 | Appointment of Mr Gregory Rabuel as a director on 16 January 2020 | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2020 | TM01 | Termination of appointment of Arthur Clement Fernand Dreyfuss as a director on 16 January 2020 | |
25 Nov 2019 | TM01 | Termination of appointment of François Vauthier as a director on 11 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Arthur Clement Fernand Dreyfuss as a director on 2 September 2019 | |
10 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2019
|
|
10 Jun 2019 | SH03 | Purchase of own shares. | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
18 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
27 Dec 2018 | AA | Full accounts made up to 31 December 2017 |