- Company Overview for OMA KITCHEN LIMITED (12580600)
- Filing history for OMA KITCHEN LIMITED (12580600)
- People for OMA KITCHEN LIMITED (12580600)
- More for OMA KITCHEN LIMITED (12580600)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2025 | DS01 | Application to strike the company off the register | |
02 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
21 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
18 Apr 2023 | AD01 | Registered office address changed from Studio 9, Unit 10 Elizabeth Trading Estate Juno Way London SE14 5RW England to 68 Lyndhurst Grove London SE15 5AH on 18 April 2023 | |
20 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
11 May 2022 | CH01 | Director's details changed for Mr David Charles Alston Reed on 2 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Hugo Alexander Lakin on 1 May 2022 | |
26 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 2 April 2022
|
|
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | MA | Memorandum and Articles of Association | |
28 Mar 2022 | AD01 | Registered office address changed from Hammerwood House Iping Midhurst GU29 0PF England to Studio 9, Unit 10 Elizabeth Trading Estate Juno Way London SE14 5RW on 28 March 2022 | |
03 Mar 2022 | PSC04 | Change of details for Mr David Charles Alston Reed as a person with significant control on 1 March 2022 | |
13 Oct 2021 | PSC04 | Change of details for Mr Hugo Alexander Lakin as a person with significant control on 13 October 2021 | |
12 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 12 October 2021
|
|
06 Oct 2021 | SH02 | Sub-division of shares on 10 September 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
29 Apr 2021 | AD01 | Registered office address changed from 34 Rylett Crescent London W12 9RL England to Hammerwood House Iping Midhurst GU29 0PF on 29 April 2021 | |
26 May 2020 | AP01 | Appointment of Mr David Charles Alston Reed as a director on 13 May 2020 | |
26 May 2020 | PSC01 | Notification of David Charles Alston Reed as a person with significant control on 19 May 2020 | |
30 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-30
|