Advanced company searchLink opens in new window

OMNIREAD LIMITED

Company number 06516209

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
08 Sep 2020 AA Accounts for a dormant company made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
03 Mar 2020 TM01 Termination of appointment of Mark Kelk as a director on 21 February 2020
03 Mar 2020 TM01 Termination of appointment of Nigel Clive Chevin-Hall as a director on 21 February 2020
16 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
29 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
05 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
16 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
05 Mar 2015 CH01 Director's details changed for Mark Kelk on 1 January 2015
01 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
06 Mar 2014 AD01 Registered office address changed from C/O Bsg Ground Floor, Eastheath House Eastheath Avenue Wokingham Berkshire RG41 2PR England on 6 March 2014
06 Mar 2014 AD01 Registered office address changed from C/O Bsg Tamchester House Pretoria Road Chertsey Surrey KT16 9LW United Kingdom on 6 March 2014
11 Sep 2013 AA Accounts for a dormant company made up to 28 February 2013
06 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
26 Sep 2012 CH01 Director's details changed for Mr Julian Alistair Jeremy Dye on 26 September 2012