- Company Overview for OMNI SECURITISATION COMPANY III LIMITED (09986014)
- Filing history for OMNI SECURITISATION COMPANY III LIMITED (09986014)
- People for OMNI SECURITISATION COMPANY III LIMITED (09986014)
- Charges for OMNI SECURITISATION COMPANY III LIMITED (09986014)
- More for OMNI SECURITISATION COMPANY III LIMITED (09986014)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2023 | DS01 | Application to strike the company off the register | |
02 Mar 2023 | AD01 | Registered office address changed from 4th Floor 15 Golden Square London W1F 9JG England to 3rd Floor 22 Old Bond Street London W1S 4PY on 2 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
25 Oct 2022 | AP01 | Appointment of Mr James Bernard Tracey as a director on 6 October 2022 | |
19 Oct 2022 | AP01 | Appointment of Hannah Louise Crocker as a director on 6 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Neil Anthony Fell as a director on 6 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Tracy Louise Lewis as a director on 6 October 2022 | |
20 Sep 2022 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
24 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 May 2022 | CH01 | Director's details changed for Ms Tracy Louise Lewis on 28 April 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
29 Sep 2021 | AP01 | Appointment of Mr Neil Anthony Fell as a director on 24 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Mark Andrew Woodall as a director on 24 September 2021 | |
13 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
09 Oct 2020 | CH04 | Secretary's details changed for Oak Fund Services (Guernsey) Limited on 28 September 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Christopher Wilfred Cochrane as a director on 6 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Alison Jane Simpson as a director on 6 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Ms Tracy Louise Lewis as a director on 6 October 2020 | |
18 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
23 Dec 2019 | AD01 | Registered office address changed from 6th Floor 7 Air Street London W1B 5AD England to 4th Floor 15 Golden Square London W1F 9JG on 23 December 2019 | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 |