OMEGA NO.10 2011 DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameOMEGA NO.10 2011 DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07932025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for OMEGA NO.10 2011 DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Timothy Philip Levy as a director on Sep 19, 2019

    1 pagesTM01

    Confirmation statement made on Feb 01, 2019 with updates

    7 pagesCS01

    Micro company accounts made up to Apr 05, 2018

    5 pagesAA

    Confirmation statement made on Feb 01, 2018 with updates

    7 pagesCS01

    Total exemption full accounts made up to Apr 05, 2017

    5 pagesAA

    Director's details changed for Mr Timothy Philip Levy on Feb 01, 2017

    2 pagesCH01

    Confirmation statement made on Feb 01, 2017 with updates

    8 pagesCS01

    Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on Feb 14, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Apr 05, 2016

    4 pagesAA

    Appointment of Cargil Management Services Limited as a secretary on Jun 10, 2016

    2 pagesAP04

    Termination of appointment of Heidi Elliss as a secretary on Jun 10, 2016

    1 pagesTM02

    Annual return made up to Feb 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 4,131,267
    SH01

    Total exemption full accounts made up to Apr 05, 2015

    8 pagesAA

    Director's details changed for Mr Timothy Philip Levy on Apr 09, 2015

    3 pagesCH01

    Termination of appointment of Shilpa Vivek Parihar as a secretary on Mar 08, 2015

    2 pagesTM02

    Annual return made up to Feb 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 4,131,267
    SH01

    Total exemption full accounts made up to Apr 05, 2014

    9 pagesAA

    Secretary's details changed for Shilpa Vivek Parihar on Jul 08, 2014

    3 pagesCH03

    Secretary's details changed for Heidi Elliss on Jul 03, 2014

    3 pagesCH03

    Annual return made up to Feb 01, 2014 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2013

    4 pagesAA

    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