Advanced company searchLink opens in new window

CORPUS OMNE LTD

Company number NI616429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESM(NI) ‐ Special resolution to wind up
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
  • GBP 2
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
  • GBP 2
19 Feb 2013 CERTNM Company name changed extragen LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
  • NM01 ‐ Change of name by resolution
22 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted