- Company Overview for OMAGH TELECOMS LIMITED (NI638744)
- Filing history for OMAGH TELECOMS LIMITED (NI638744)
- People for OMAGH TELECOMS LIMITED (NI638744)
- Insolvency for OMAGH TELECOMS LIMITED (NI638744)
- More for OMAGH TELECOMS LIMITED (NI638744)
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) |
---|---|---|---|
09 Mar 2022 | AD01 | Registered office address changed from 42 High Street Omagh County Tyrone BT78 1BP Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 9 March 2022 | |
08 Mar 2022 | 4.32(NI) | Appointment of liquidator compulsory | |
18 Nov 2019 | COCOMP | Order of court to wind up | |
16 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2019 | TM01 | Termination of appointment of Jonathan Doherty as a director on 28 February 2019 | |
25 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
25 Jun 2018 | PSC07 | Cessation of Darren Mcfaul as a person with significant control on 1 April 2018 | |
25 Jun 2018 | PSC01 | Notification of Graham Allen as a person with significant control on 1 April 2018 | |
25 Jun 2018 | PSC01 | Notification of Jonathan Doherty as a person with significant control on 1 April 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Darren Mcfaul as a director on 1 April 2018 | |
12 Jun 2018 | TM02 | Termination of appointment of Darren Mcfaul as a secretary on 1 April 2018 | |
02 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2017 | PSC01 | Notification of Darren Mcfaul as a person with significant control on 27 May 2016 | |
15 Mar 2017 | TM01 | Termination of appointment of Oisin Mccullagh as a director on 20 February 2017 | |
27 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-27
|