- Company Overview for CORPUS OMNE LTD (NI616429)
- Filing history for CORPUS OMNE LTD (NI616429)
- People for CORPUS OMNE LTD (NI616429)
- Insolvency for CORPUS OMNE LTD (NI616429)
- More for CORPUS OMNE LTD (NI616429)
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 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2017 | 4.69(NI) | Statement of receipts and payments to 21 February 2017 | |
28 Feb 2017 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
09 Aug 2016 | 4.69(NI) | Statement of receipts and payments to 15 July 2016 | |
28 Jul 2015 | AD01 | Registered office address changed from C/O Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET to 17 Clarendon Road Belfast BT1 3BG on 28 July 2015 | |
28 Jul 2015 | 4.71(NI) | Declaration of solvency | |
28 Jul 2015 | VL1 | Appointment of a liquidator | |
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 May 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 30 April 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
19 Feb 2013 | CERTNM |
Company name changed extragen LIMITED\certificate issued on 19/02/13
|
|
22 Jan 2013 | NEWINC |
Incorporation
|