- Company Overview for OMNITEL MEDIA LIMITED (08616940)
- Filing history for OMNITEL MEDIA LIMITED (08616940)
- People for OMNITEL MEDIA LIMITED (08616940)
- Insolvency for OMNITEL MEDIA LIMITED (08616940)
- More for OMNITEL MEDIA LIMITED (08616940)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2019 | L64.07 | Completion of winding up | |
05 Dec 2017 | COCOMP | Order of court to wind up | |
29 Nov 2017 | AC93 | Order of court - restore and wind up | |
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Feb 2017 | DS01 | Application to strike the company off the register | |
15 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | AP01 | Appointment of Mr Davies Alan Smith as a director on 11 September 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 1 Unit 2 2nd Floor Bradstone Road Manchester M8 8WA to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 10 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Angus Davis Black as a director on 6 October 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Jake William Mclellan as a director on 1 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Angus Davis Black as a director on 1 June 2016 | |
15 Jun 2016 | TM02 | Termination of appointment of Jake William Mclellan as a secretary on 1 June 2016 | |
15 Jun 2016 | AP03 | Appointment of Miss Emma Ali Wai as a secretary on 1 June 2016 | |
02 Sep 2015 | AA | Total exemption full accounts made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Mar 2015 | AD01 | Registered office address changed from Smithfield Building Tib Street Apartment 301 Manchester M4 1LA to 1 Unit 2 2Nd Floor Bradstone Road Manchester M8 8WA on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Dilip Das as a director on 1 February 2015 | |
20 Mar 2015 | TM02 | Termination of appointment of Sean King as a secretary on 1 March 2015 | |
19 Mar 2015 | AP03 | Appointment of Mr Jake William Mclellan as a secretary on 1 February 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Sean King as a director on 19 March 2015 |