- Company Overview for OMNILABEQUIP INVESTMENT CO., LIMITED (07674097)
- Filing history for OMNILABEQUIP INVESTMENT CO., LIMITED (07674097)
- People for OMNILABEQUIP INVESTMENT CO., LIMITED (07674097)
- More for OMNILABEQUIP INVESTMENT CO., LIMITED (07674097)
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
|
|
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
|
|
14 Aug 2015 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2015-08-14
|
|
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
|