- Company Overview for OMIVS CJSC LTD. (08041951)
- Filing history for OMIVS CJSC LTD. (08041951)
- People for OMIVS CJSC LTD. (08041951)
- More for OMIVS CJSC LTD. (08041951)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
31 May 2018 | PSC01 | Notification of Yury Bulanov as a person with significant control on 6 April 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
01 Sep 2017 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2017-09-01
|
|
01 Sep 2017 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2017-09-01
|
|
01 Sep 2017 | AD01 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 13 John Princes Street London W1G 0JR on 1 September 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Yury Bulanov on 24 May 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Oleg Navitskas as a director on 2 April 2015 | |
01 Sep 2017 | AP04 | Appointment of Omega Agents Limited as a secretary on 24 April 2017 | |
01 Sep 2017 | AP01 | Appointment of Yury Bulanov as a director on 2 April 2015 | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 30 April 2015 | |
01 Sep 2017 | RT01 | Administrative restoration application | |
05 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2015 | AP01 | Appointment of Mr Oleg Navitskas as a director on 1 April 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 1 April 2015 | |
04 Aug 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|