MARS OMEGA PARTNERSHIP LTD: Filings
Overview
| Company Name | MARS OMEGA PARTNERSHIP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04346721 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MARS OMEGA PARTNERSHIP LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Jan 16, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Stephanie Kathleen Jowers as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2022 with updates | 4 pages | CS01 | ||
Appointment of Ms Stephanie Kathleen Jowers as a director on Dec 22, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2021 with updates | 5 pages | CS01 | ||
Change of details for Mr Hamish Lister Armitage Macdonald as a person with significant control on Feb 22, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Tan House Farm Ham Berkeley GL13 9LP on Jan 17, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 16, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Peter Jeffrey Quest as a director on Jul 25, 2019 | 1 pages | TM01 | ||
Cessation of Christopher Gibbs Holtom as a person with significant control on Jul 08, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Christopher Gibbs Holtom as a director on Jul 25, 2019 | 1 pages | TM01 | ||
Termination of appointment of Owain Philip Taylor Franks as a director on Jul 25, 2019 | 1 pages | TM01 | ||
Termination of appointment of Anthony Huw Taylor Franks as a director on Jul 25, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0