- Company Overview for OMEGA 4000 LTD (08508952)
- Filing history for OMEGA 4000 LTD (08508952)
- People for OMEGA 4000 LTD (08508952)
- More for OMEGA 4000 LTD (08508952)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
14 Jul 2020 | PSC01 | Notification of Philipp William Mengpah as a person with significant control on 2 January 2020 | |
14 Jul 2020 | AP01 | Appointment of Philipp William Mengpah as a director on 2 January 2020 | |
10 Jul 2020 | PSC07 | Cessation of Gunter Luck as a person with significant control on 31 December 2019 | |
10 Jul 2020 | TM01 | Termination of appointment of Gunter Luck as a director on 31 December 2019 | |
28 Feb 2020 | AD01 | Registered office address changed from A11 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to C/O Companyplanet 50 Salisbury Road Hounslow / Greater London TW4 6JQ on 28 February 2020 | |
24 Oct 2019 | PSC01 | Notification of Gunter Luck as a person with significant control on 25 July 2019 | |
24 Oct 2019 | AP01 | Appointment of Gunter Luck as a director on 25 July 2019 | |
15 Oct 2019 | PSC07 | Cessation of Hanna Bauerochse as a person with significant control on 24 July 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Hanna Bauerochse as a director on 24 July 2019 | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
28 Dec 2018 | AD01 | Registered office address changed from Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to A11 2 Alexandra Gate Cardiff CF24 2SA on 28 December 2018 | |
08 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |