- Company Overview for OMNI CLAIM LTD (07470253)
- Filing history for OMNI CLAIM LTD (07470253)
- People for OMNI CLAIM LTD (07470253)
- Insolvency for OMNI CLAIM LTD (07470253)
- More for OMNI CLAIM LTD (07470253)
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) |
---|---|---|---|
21 May 2019 | COCOMP | Order of court to wind up | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2018 | PSC01 | Notification of Tomasz Piotr Kmiecik as a person with significant control on 16 April 2016 | |
06 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
17 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
05 May 2017 | CH01 | Director's details changed for Mr Tomasz Piotr Kmiecik on 1 May 2017 | |
21 Dec 2016 | AA | Micro company accounts made up to 31 December 2015 | |
20 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | TM01 | Termination of appointment of Agnieszka Moryc as a director on 10 October 2015 | |
16 Feb 2016 | AP01 | Appointment of Mr Tomasz Piotr Kmiecik as a director on 1 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
02 Dec 2015 | AA | Micro company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | CH01 | Director's details changed for Miss Agnieszka Moryc on 10 August 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 315 Chiswick High Road London W4 4HH England to 219 Walworth Road Office 21 London SE17 1RL on 5 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Magdalena Danielewicz as a director on 5 December 2014 | |
14 Nov 2014 | TM02 | Termination of appointment of Agnieszka Moryc as a secretary on 1 November 2014 | |
14 Nov 2014 | AP01 | Appointment of Miss Magdalena Danielewicz as a director on 11 November 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Sep 2014 | AD01 | Registered office address changed from 30 Red Lion Street Richmond upon Thames London TW9 1RB to 219 Walworth Road Office 21 London SE17 1RL on 15 September 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |