Advanced company searchLink opens in new window

PALMER OMEGA-3 LIMITED

Company number 06276889

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
03 Sep 2012 TM01 Termination of appointment of Andrew Charles Michael Collins as a director on 2 September 2012
03 Sep 2012 TM01 Termination of appointment of Oliver William Hunter Barnes as a director on 2 September 2012
02 Sep 2012 TM01 Termination of appointment of Andrew Charles Michael Collins as a director on 2 September 2012
02 Sep 2012 TM01 Termination of appointment of Oliver William Hunter Barnes as a director on 2 September 2012
29 Sep 2011 CERTNM Company name changed miro omega-3 LIMITED\certificate issued on 29/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-04
29 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
29 Jul 2011 AD01 Registered office address changed from C/O C/O Dr Derek Palmer Swn-Y-Gwynt Pentre Halkyn Road Brynford Holywell Flintshire CH8 8AP United Kingdom on 29 July 2011
29 Jul 2011 AD01 Registered office address changed from C/O C/O Energy for Future Generations Faraday Wharf Holt Street Birmingham B7 4BB on 29 July 2011
20 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
03 May 2011 TM01 Termination of appointment of Amjad Karim as a director
16 Mar 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 December 2010
29 Nov 2010 CH01 Director's details changed for Mr Andrew Charles Michael Collins on 29 November 2010
15 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
15 Jul 2010 AD01 Registered office address changed from C/O Energy for Future Generations Faraday Wharf Holt Street Birmingham B7 4BB United Kingdom on 15 July 2010
15 Jul 2010 AD01 Registered office address changed from Birmigham Science Park Aston Faraday Wharf, Holt Street Birmingham B7 4BB United Kingdom on 15 July 2010
14 Jul 2010 CH01 Director's details changed for Dr Derek Reginald Palmer on 12 June 2010
15 Jun 2010 AP01 Appointment of Mr Amjad Karim as a director
10 Jun 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Apr 2010 AD01 Registered office address changed from 17 Bentinck Street Marylebone London W1U 2ES on 15 April 2010
23 Mar 2010 AP01 Appointment of Oliver William Hunter Barnes as a director
23 Mar 2010 TM01 Termination of appointment of Michael Richards as a director