Advanced company searchLink opens in new window

OMG 888 RESOLUTIONS LIMITED

Company number 07568343

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)
26 Mar 2015 CERTNM Company name changed nigel smith yorkshire 2012 LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
11 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Sep 2014 AA Accounts for a dormant company made up to 31 March 2013
05 Sep 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
05 Sep 2014 CH01 Director's details changed for Mr Daniel Weston-Smith on 1 January 2014
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2013 AP01 Appointment of Mr Daniel Weston-Smith as a director
01 May 2013 TM02 Termination of appointment of Debbie Braham as a secretary
12 Mar 2013 TM01 Termination of appointment of Hampton Properties (Ne) Limited as a director
19 Feb 2013 AP02 Appointment of Hampton Properties (Ne) Limited as a director
19 Feb 2013 AP02 Appointment of Hampton Properties (Ne) Limited as a director
18 Feb 2013 TM01 Termination of appointment of Nigel Smith as a director
23 Jan 2013 AD01 Registered office address changed from Manor Farm Moss Road Moss, Doncaster South Yorkshire DN6 0HQ United Kingdom on 23 January 2013
07 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1,000
04 Jan 2013 CH01 Director's details changed for Mr Nigel Westen Smith on 1 January 2013
21 Nov 2012 CERTNM Company name changed liverpool oasis LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
  • NM01 ‐ Change of name by resolution
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 DS02 Withdraw the company strike off application
07 Nov 2012 DS01 Application to strike the company off the register
15 Oct 2012 TM01 Termination of appointment of Clifford Braham as a director
25 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 13 April 2011
  • GBP 1,000