- Company Overview for PALMER OMEGA-3 LIMITED (06276889)
- Filing history for PALMER OMEGA-3 LIMITED (06276889)
- People for PALMER OMEGA-3 LIMITED (06276889)
- More for PALMER OMEGA-3 LIMITED (06276889)
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
|
|
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
|
|
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 |