- Company Overview for OM FREIGHT FORWARDERS EUROPE LIMITED (06826961)
- Filing history for OM FREIGHT FORWARDERS EUROPE LIMITED (06826961)
- People for OM FREIGHT FORWARDERS EUROPE LIMITED (06826961)
- More for OM FREIGHT FORWARDERS EUROPE LIMITED (06826961)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2015 | DS01 | Application to strike the company off the register | |
03 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
04 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 19 June 2012 | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
28 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
11 Jun 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Mr Harmesh Joshi on 1 October 2009 | |
11 Jun 2010 | CH01 | Director's details changed for Mr Kamesh Joshi on 1 October 2009 | |
11 Jun 2010 | CH01 | Director's details changed for Mr Rahul Joshi on 1 October 2009 | |
11 Jun 2010 | AD01 | Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 11 June 2010 | |
23 Feb 2009 | NEWINC | Incorporation |