- Company Overview for OMG 888 RESOLUTIONS LIMITED (07568343)
- Filing history for OMG 888 RESOLUTIONS LIMITED (07568343)
- People for OMG 888 RESOLUTIONS LIMITED (07568343)
- More for OMG 888 RESOLUTIONS LIMITED (07568343)
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
|
|
11 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
|
|
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
|
|
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
|
|
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
|
|
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
|