Advanced company searchLink opens in new window

OMNILABEQUIP INVESTMENT CO., LIMITED

Company number 07674097

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
03 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
04 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
06 Jun 2018 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 6 June 2018
02 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
02 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
02 Jul 2017 PSC01 Notification of Bo Jiang as a person with significant control on 20 June 2017
02 Mar 2017 AD01 Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017
16 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
02 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
26 Aug 2015 CH04 Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015
14 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 Aug 2015 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 Aug 2015 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 1st Floor 41 Chalton Street London NW1 1JD on 14 August 2015
14 Aug 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Aug 2015 RT01 Administrative restoration application
03 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AA Accounts made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100