- Company Overview for OMNISIA LTD (06537472)
- Filing history for OMNISIA LTD (06537472)
- People for OMNISIA LTD (06537472)
- More for OMNISIA LTD (06537472)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2013 | AD01 | Registered office address changed from 59-63 Station Road Northwich Cheshire CW9 5LT on 15 November 2013 | |
05 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2012 | AR01 |
Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-07-02
|
|
27 Sep 2011 | TM01 | Termination of appointment of Paul Davies as a director | |
27 Jun 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Paul Davies on 18 March 2010 | |
10 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Feb 2010 | AA01 | Current accounting period extended from 31 March 2010 to 31 August 2010 | |
07 Apr 2009 | 363a | Return made up to 18/03/09; full list of members | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from bellhouse farm bellhouse lane moore warrington cheshire WA4 6TR united kingdom | |
21 Jul 2008 | 288b | Appointment terminated director natasha riley | |
21 Jul 2008 | 288a | Director appointed paul davies | |
18 Mar 2008 | NEWINC | Incorporation |