- Company Overview for OMEGA CLEANING SOLUTIONS LTD (SC526136)
- Filing history for OMEGA CLEANING SOLUTIONS LTD (SC526136)
- People for OMEGA CLEANING SOLUTIONS LTD (SC526136)
- More for OMEGA CLEANING SOLUTIONS LTD (SC526136)
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) |
---|---|---|---|
02 Mar 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Westend Bookkeeping 227 Sauchiehall Street Glasgow G2 3EX on 2 March 2023 | |
22 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020 | |
03 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
06 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
15 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
10 Feb 2016 | AP01 | Appointment of Mr Joseph Martin Foy as a director on 10 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Andrew Mulholland as a director on 10 February 2016 | |
07 Feb 2016 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 5 February 2016 | |
07 Feb 2016 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 February 2016 | |
07 Feb 2016 | TM02 | Termination of appointment of Cosec Limited as a secretary on 5 February 2016 | |
07 Feb 2016 | TM01 | Termination of appointment of Cosec Limited as a director on 5 February 2016 | |
05 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-05
|