- Company Overview for OMEGA 1000 LTD (08508102)
- Filing history for OMEGA 1000 LTD (08508102)
- People for OMEGA 1000 LTD (08508102)
- More for OMEGA 1000 LTD (08508102)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
06 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
19 Feb 2017 | AD01 | Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL to Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA on 19 February 2017 | |
20 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
14 Sep 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 29 April 2014 with full list of shareholders | |
24 Jul 2014 | AP01 | Appointment of Rene Westphal as a director on 29 April 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Rene De La Porte as a director on 29 April 2014 | |
21 May 2013 | SH08 | Change of share class name or designation | |
29 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 29 April 2013
|
|
29 Apr 2013 | NEWINC |
Incorporation
|