- 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) |
---|---|---|---|
22 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
20 Sep 2018 | AP01 | Appointment of François Vauthier as a director on 10 September 2017 | |
20 Sep 2018 | TM01 | Termination of appointment of Michel Paulin as a director on 10 September 2017 | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2018 | AA | Full accounts made up to 31 December 2016 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 October 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
17 Feb 2017 | TM01 | Termination of appointment of Michel Combes as a director on 10 May 2016 | |
07 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2016 | AP01 | Appointment of Mr Michel Paulin as a director on 10 May 2016 | |
05 May 2016 | AD01 | Registered office address changed from C/O Altice 25 Savile Row London W1S 2ER to 20-22 Bedford Row London WC1R 4JS on 5 May 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr Michel Combes on 7 January 2016 | |
08 Feb 2016 | AD04 | Register(s) moved to registered office address C/O Altice 25 Savile Row London W1S 2ER | |
04 Feb 2016 | AA | Full accounts made up to 31 December 2014 | |
29 Jan 2016 | AP01 | Appointment of Mr Michel Combes as a director on 7 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Eric Daniel Paul Denoyer as a director on 7 January 2016 |